Search icon

INVESTMENT MANAGEMENT HOLDINGS CO., INC.

Company Details

Entity Name: INVESTMENT MANAGEMENT HOLDINGS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Mar 2014 (11 years ago)
Document Number: F14000001232
FEI/EIN Number 363922815
Address: 1579 Heights Ct., MARCO ISLAND, FL, 34145, US
Mail Address: P.O. Box 2029, MARCO ISLAND, FL, 34146, US
ZIP code: 34145
County: Collier
Place of Formation: DELAWARE

Agent

Name Role Address
HERRMAN ROBERT W Agent 1579 Heights Ct., Marco Island, FL, 34145

Chairman

Name Role Address
HERRMAN ROBERT W Chairman P.O. Box 2029, MARCO ISLAND, FL, 34146

President

Name Role Address
HERRMAN ROBERT W President P.O. Box 2029, MARCO ISLAND, FL, 34146

Director

Name Role Address
DOWNEY THOMAS A Director 2214 N. Terrace Avenue, Milwaukee, WI, 53202
CORSIGLIA J. PATRICK Director P.O. Box 189, LAKE FOREST, IL, 60045
LORETZEN JOHN C Director 30019 SMITH ROAD, DEER GROVE, IL, 61243

Vice President

Name Role Address
WARD RANDALL W Vice President P.O. Box 2029, MARCO ISLAND, FL, 34146

Secretary

Name Role Address
WARD RANDALL W Secretary P.O. Box 2029, MARCO ISLAND, FL, 34146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 1579 Heights Ct., MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 1579 Heights Ct., Marco Island, FL 34145 No data
CHANGE OF MAILING ADDRESS 2018-01-15 1579 Heights Ct., MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2017-01-12 HERRMAN, ROBERT W No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State