Entity Name: | IMRIS 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: | 04 Apr 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F08000001526 |
FEI/EIN Number |
980473230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 1370 SONY PLACE, WINNIPEG,MANITOBA R3T 1N5, CA, R3T 1-N5, OC |
Mail Address: | 5101 Shady Oak Rd, Minnetonka, MN, 55343, US |
Name | Role | Address |
---|---|---|
GRAVES H. DAVID | Chairman | 6935 Crabapple Drive, Whistler, BC, V0N 16 |
FRASER WILLIAM | Director | 7 KRONSTAL PLACE, WINNIPEG, MB, R2G 38 |
HOBSON BLAINE | Director | 60 TAWES TRAIL, KING CITY, ON, L7B 14 |
Diamond Carey | Director | 35 Millbane Ave, Toronto, ON, M5P 14 |
Miller Jay | Chief Executive Officer | 2415 W. 22nd St, Minneapolis, MN, 55405 |
Hickey James | Director | 4608 Edina Blvd, Edina, MN, 55424 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 100 1370 SONY PLACE, WINNIPEG,MANITOBA R3T 1N5, CA R3T 1-N5 OC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-25 | 100 1370 SONY PLACE, WINNIPEG,MANITOBA R3T 1N5, CA R3T 1-N5 OC | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000567703 | TERMINATED | 1000000757340 | COLUMBIA | 2017-10-06 | 2037-10-16 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-01-04 |
REINSTATEMENT | 2009-10-26 |
Foreign Profit | 2008-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State