Search icon

IMPERIAL BRANDS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: IMPERIAL BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 2006 (18 years ago)
Document Number: F06000007706
FEI/EIN Number 56-2627282

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

Address: 100 Cypress Creek Road, Fort Lauderdal, FL, 33309, US
Mail Address: 100 Cypress Creek Road, Fort Lauderdal, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of IMPERIAL BRANDS, INC., MISSISSIPPI 917154 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPERIAL BRANDS, INC. 401(K) PLAN 2023 562627282 2024-07-10 IMPERIAL BRANDS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424800
Sponsor’s telephone number 9546052384
Plan sponsor’s address 8301 NW 15TH COURT, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SURY RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
IMPERIAL BRANDS, INC. 401(K) PLAN 2022 562627282 2023-06-07 IMPERIAL BRANDS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424800
Sponsor’s telephone number 3557809982
Plan sponsor’s address PO BOX 669418, POMPANO BEACH, FL, 33066

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing JEAN-MYRT LAURENT
Valid signature Filed with authorized/valid electronic signature
IMPERIAL BRANDS, INC. 401(K) PLAN 2021 562627282 2022-06-10 IMPERIAL BRANDS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424800
Sponsor’s telephone number 3557809982
Plan sponsor’s address 100 WEST CYPRESS CREEK ROAD, SUITE 1050, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing LINA MORIN
Valid signature Filed with authorized/valid electronic signature
IMPERIAL BRANDS, INC. 401(K) PLAN 2020 562627282 2021-06-11 IMPERIAL BRANDS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424800
Sponsor’s telephone number 3557809982
Plan sponsor’s address 100 WEST CYPRESS CREEK ROAD, SUITE 1050, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing LINA MORIN
Valid signature Filed with authorized/valid electronic signature
IMPERIAL BRANDS, INC. 401(K) PLAN 2019 562627282 2020-07-15 IMPERIAL BRANDS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424800
Sponsor’s telephone number 3557809982
Plan sponsor’s address 100 WEST CYPRESS CREEK ROAD, SUITE 1050, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing LINA MORIN
Valid signature Filed with authorized/valid electronic signature
IMPERIAL BRANDS, INC. 401(K) PLAN 2018 562627282 2019-06-10 IMPERIAL BRANDS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424800
Sponsor’s telephone number 9546414867
Plan sponsor’s address 100 WEST CYPRESS CREEK ROAD, SUITE 1050, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing CHRISMERY PORTORREAL
Valid signature Filed with authorized/valid electronic signature
IMPERIAL BRANDS, INC. 401(K) PLAN 2017 562627282 2018-07-18 IMPERIAL BRANDS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424800
Sponsor’s telephone number 5616245662
Plan sponsor’s address 100 WEST CYPRESS CREEK ROAD, SUITE 1050, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing CHRISMERY PORTORREAL
Valid signature Filed with authorized/valid electronic signature
IMPERIAL BRANDS, INC. 401(K) PLAN 2016 562627282 2017-09-13 IMPERIAL BRANDS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424800
Sponsor’s telephone number 5616245662
Plan sponsor’s address 100 WEST CYPRESS CREEK ROAD, SUITE 1050, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing CHRISMERY PORTORREAL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Augustin Emmanuel Director 100 Cypress Creek Road, Fort Lauderdal, FL, 33309
Khadraoui Fahd Director 100 Cypress Creek Road, Fort Lauderdal, FL, 33309
Laurent Jean-Myrtil President 100 Cypress Creek Road, Fort Lauderdal, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081488 MARIE BRIZARD WINE AND SPIRITS-AMERICAS ACTIVE 2017-07-31 2027-12-31 - 805 CYPRESS BLVD APT 209, POMPANO BEACH, FL, 33069
G15000078194 MARIE BRIZARDWINE & SPIRITS - AMERICAS EXPIRED 2015-07-28 2020-12-31 - 11505 FAIRCHILD GARDENS AVENUE, SUITE 204, PALM BEACH GARDENS, FL, 33410
G10000079690 AMN DISTRIBUTORS EXPIRED 2010-08-30 2015-12-31 - PO BOX 1447, LAKE ALFRED, FL, 33850
G10000079681 AMN EXPIRED 2010-08-30 2015-12-31 - PO BOX 1447, LAKE ALFRED, FL, 33850
G10000075639 DIAGEO EXPIRED 2010-08-17 2015-12-31 - PO BOX 1447, LAKE ALFRED, FL, 33850
G10000069007 THROW THE DEUCE SPIRITS EXPIRED 2010-07-27 2015-12-31 - PO BOX 1447, LAKE ALFRED, FL, 33850
G10000068814 THROW THE DEUCE EXPIRED 2010-07-26 2015-12-31 - PO BOX 1447, LAKE ALFRED, FL, 33850
G10000041153 DEVLYN EXPIRED 2010-05-10 2015-12-31 - PO BOX 1447, LAKE ALFRED, FL, 33850
G10000036142 PRIMETIME WINE COMPANY EXPIRED 2010-04-23 2015-12-31 - PO BOX 1447, LAKE ALFRED, FL, 33850
G10000036145 PROHIBITION BEVERAGE EXPIRED 2010-04-23 2015-12-31 - PO BOX 1447, LAKE ALFRED, FL, 33850

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 112 S French Street, Wilmington, DE 19801 -
CHANGE OF MAILING ADDRESS 2024-09-11 112 S French Street, Wilmington, DE 19801 -
REGISTERED AGENT NAME CHANGED 2024-03-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Reg. Agent Change 2024-03-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State