Search icon

IMPRINT PLUS USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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