Search icon

IMRIS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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