Search icon

IMERYS KAOLIN, INC. - Florida Company Profile

Company Details

Entity Name: IMERYS KAOLIN, 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 08 Jan 2025 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: F05000006726
FEI/EIN Number 58-1924211

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 MANSELL COURT EAST, SUITE 300, ROSWELL, GA, 30076
Mail Address: 100 MANSELL COURT EAST, SUITE 300, ROSWELL, GA, 30076
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Michel Francois Director 100 Mansell Court East, Roswell, GA, 30076
Murberger James S Director 100 Mansell Court East, Roswell, GA, 30076
Swanger Todd President 100 Mansell Court East, Roswell, GA, 30076
Van Meter Ryan J Secretary 100 Mansell Court East, Roswell, GA, 30076
Carroll John Treasurer 100 Mansell Court East, Roswell, GA, 30076
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 100 MANSELL COURT EAST, SUITE 300, ROSWELL, GA 30076 -
CHANGE OF MAILING ADDRESS 2022-12-28 100 MANSELL COURT EAST, SUITE 300, ROSWELL, GA 30076 -
REGISTERED AGENT NAME CHANGED 2022-12-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-12-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000087461 TERMINATED 1000000307758 LEON 2012-12-07 2033-01-16 $ 390.00 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 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2022-12-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State