Entity Name: | INDEPENDENT MERCHANT GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2014 (10 years ago) |
Branch of: | INDEPENDENT MERCHANT GROUP INC., NEW YORK (Company Number 3857702) |
Date of dissolution: | 06 Mar 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Mar 2019 (6 years ago) |
Document Number: | F14000004457 |
FEI/EIN Number | 270963354 |
Address: | 1400 Old Country RD, westbury, NY, 11590, US |
Mail Address: | 98 HIGHWOOD CIRCLE, OYSTER BAY, NY, 11771 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PAGANO VITO | President | P.O. BOX 285, Oyster Bay, NY, 11771 |
Name | Role | Address |
---|---|---|
LIVINGSTON JARETT | Vice President | 16199 MERIDA LANE, delray beach, FL, 33484 |
Name | Role | Address |
---|---|---|
CAMENO TAMMY | Secretary | 415 NORTH COUNTRY RD, 2ND FLOOR, SAINT JAMES, NY, 11780 |
Name | Role | Address |
---|---|---|
ACEVEDO-PAGANO ALEXIS | Treasurer | P.O. BOX 285, Oyster Bay, NY, 11771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000080540 | IMG AUDIT | EXPIRED | 2015-08-04 | 2020-12-31 | No data | 313 GARFIELD AVENUE, WEST HEMPSTEAD, NY, 11552 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-03-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 1400 Old Country RD, westbury, NY 11590 | No data |
REGISTERED AGENT CHANGED | 2019-03-06 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 1400 Old Country RD, westbury, NY 11590 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-03-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-05 |
Foreign Profit | 2014-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State