IMPRINT PLUS USA, INC. - Florida Company Profile

Entity Name: | IMPRINT PLUS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State