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 |
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 | - |
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 | - |
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 |
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