Entity Name: | IMPRINT PLUS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 May 2003 (22 years ago) |
Date of dissolution: | 08 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | F03000002296 |
FEI/EIN Number |
760732993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21320 GORDON WAY, UNIT #260, RICHMOND, BC, V6W1J-8, CA |
Mail Address: | 111 GORDON BAKER ROAD, 801, TORONTO, ON, M2H3R-1 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Martin Geoffrey | President | 161 Worcester Road, Framingham, MA, 01701 |
Vaidyanathan Lalitha | Vice President | 161 Worcester Road, Framingham, MA, 01701 |
McClendon Mark | Vice President | 17700 Foltz Parkway, Strongsville, OH, 44149 |
Furtado Suzana | Secretary | 111 Gordon Baker Road, Toronto, On, M2H 31 |
Washchuk Sean | Treasurer | 111 Gordon Baker Road, Toronto, On, M2H 31 |
Martin Geoffrey | Director | 161 Worcester Road, Framingham, MA, 01701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-08 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 21320 GORDON WAY, UNIT #260, RICHMOND, BC V6W1J-8 CA | - |
REGISTERED AGENT CHANGED | 2021-03-08 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2013-09-20 | IMPRINT PLUS USA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 21320 GORDON WAY, UNIT #260, RICHMOND, BC V6W1J-8 CA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000974363 | TERMINATED | 1000000281570 | LEON | 2012-11-19 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-08 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-10 |
Name Change | 2013-09-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State