Entity Name: | IM RECORDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Jan 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jan 2015 (10 years ago) |
Document Number: | F13000000984 |
FEI/EIN Number | 232588479 |
Address: | ONE FEDERAL STREET, BOSTON, MA, 02110, US |
Mail Address: | ONE FEDERAL STREET, BOSTON, MA, 02110, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
EBBIGHAUSEN HAROLD | Executive Vice President | ONE FEDERAL STREET, BOSTON, MA, 02110 |
DRAPEAU ANNIE | Executive Vice President | ONE FEDERAL STREET, BOSTON, MA, 02110 |
CLOUTIER ERNEST W | Executive Vice President | ONE FEDERAL STREET, BOSTON, MA, 02110 |
Name | Role | Address |
---|---|---|
LAWRENCE JOHN P | Seni | ONE FEDERAL STREET, BOSTON, MA, 02110 |
Name | Role | Address |
---|---|---|
MEANEY WILLIAM L | President | ONE FEDERAL STREET, BOSTON, MA, 02110 |
Name | Role | Address |
---|---|---|
DAUTEN KENT | Director | ONE FEDERAL STREET, BOSTON, MA, 02110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-01-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-01-23 | ONE FEDERAL STREET, BOSTON, MA 02110 | No data |
REGISTERED AGENT CHANGED | 2015-01-23 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | ONE FEDERAL STREET, BOSTON, MA 02110 | No data |
Name | Date |
---|---|
Withdrawal | 2015-01-23 |
ANNUAL REPORT | 2014-05-01 |
Foreign Profit | 2013-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State