Search icon

IMDS OF DELAWARE CORPORATION - Florida Company Profile

Company Details

Entity Name: IMDS OF DELAWARE CORPORATION
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: 25 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F11000001944
FEI/EIN Number 870651879

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

Address: 124 SOUTH 600 WEST, LOGAN, UT, 84321
Mail Address: 124 SOUTH 600 WEST, LOGAN, UT, 84321
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LINVILLE HAROLD Director 124 SOUTH 600 WEST, LOGAN, UT, 84321
SHIRLEY BRADY R Chief Executive Officer 124 SOUTH 600 WEST, LOGAN, UT, 84321
SHIRLEY BRADY R President 124 SOUTH 600 WEST, LOGAN, UT, 84321
DRISCOLL MARY Director 124 SOUTH 600 WEST, LOGAN, UT, 84321
DRISCOLL MARY Secretary 124 SOUTH 600 WEST, LOGAN, UT, 84321
LAWSON RON Chairman 124 SOUTH 600 WEST, LOGAN, UT, 84321
TATE ROBERT R Treasurer 124 SOUTH 600 WEST, LOGAN, UT, 84321
TATE ROBERT R Chief Financial Officer 124 SOUTH 600 WEST, LOGAN, UT, 84321
BYRD JOHN Director 124 SOUTH 600 WEST, LOGAN, UT, 84321
JUSTIN DANIEL F Agent 2100 N ALAFAYA TRAIL SUITE 100, ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044562 IMDS EXPIRED 2011-05-09 2016-12-31 - 2100 N ALAFAYA TRAIL, SUITE 100, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 124 SOUTH 600 WEST, LOGAN, UT 84321 -
CHANGE OF MAILING ADDRESS 2012-06-12 124 SOUTH 600 WEST, LOGAN, UT 84321 -
NAME CHANGE AMENDMENT 2012-06-05 IMDS OF DELAWARE CORPORATION -

Documents

Name Date
ANNUAL REPORT 2012-06-12
Name Change 2012-06-05
Foreign Profit 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State