Search icon

IM RECORDS, INC.

Company Details

Entity Name: IM RECORDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Jan 2015 (10 years ago)
Document Number: F15000000339
FEI/EIN Number 23-2588479
Address: 85 New Hampshire Avenue, Suite 150, Portsmouth, NH 03801
Mail Address: 85 New Hampshire Avenue, Suite 150, Portsmouth, NH 03801
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Meaney, William L. President 745 Atlantic Avenue, Boston, MA 02110

Director

Name Role Address
Meaney, William L. Director 745 Atlantic Avenue, Boston, MA 02110
Murdock, Wendy J. Director One Federal Street, Boston, MA 02110
Rakowich, Walter C. Director 5051 South Lafayette Lane, Cherry Hills Village, CO 80113
Arway, Pamela Director 6115 Bayshore Drive, #103 Ft. Lauderdale, FL 33304
Ford, Monte Director 85 New Hampshire Avenue, Suite 150 Portsmouth, NH 03801
Dauten, Kent Paul Director 155 North Wacker Drive #4150, Keystone Capital Chicago, IL 60606
Allerton, Jennifer Director Stradelstrasse 19, Horw 6048 CH
Bailey, Clarke Higgins Director 129 East 17th Street, 2nd Floor EDIC Holdings, Inc New York, NY 10003
Verrecchia, Alfred Joseph Director 580 Ocean Road, Narragansett, RI 02882
Matlock, Robin Director 85 New Hampshire Avenue, Suite 150 Portsmouth, NH 03801

Secretary

Name Role Address
Marson, Deborah Secretary 85 New Hampshire Avenue, Portsmouth, NH 03801

Treasurer

Name Role Address
Buda, David Treasurer 85 New Hampshire Avenue, Portsmouth, NH 03801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 85 New Hampshire Avenue, Suite 150, Portsmouth, NH 03801 No data
CHANGE OF MAILING ADDRESS 2024-02-06 85 New Hampshire Avenue, Suite 150, Portsmouth, NH 03801 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
Foreign Profit 2015-01-23

Date of last update: 21 Jan 2025

Sources: Florida Department of State