Entity Name: | IFM AMERICAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 2015 (10 years ago) |
Document Number: | F15000003545 |
FEI/EIN Number |
202175998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Renaissance Centre, Detroit, MI, 48243, US |
Mail Address: | PO Box 701904, PLYMOUTH, MI, 48170, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wall Daniel | Secretary | 3 Minna Close, Belrose, Austrlia |
Turner Gareth | Chief Financial Officer | 3 MINNA CLOSE, BELROSE, NS, 2085 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 84 Walton Street NW, 400, Atlanta, GA 30303 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-10 | 400 Renaissance Centre, Suite 2611, Detroit, MI 48243 | - |
CHANGE OF MAILING ADDRESS | 2024-02-10 | 400 Renaissance Centre, Suite 2611, Detroit, MI 48243 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000586786 | TERMINATED | 1000000759210 | MANATEE | 2017-10-13 | 2037-10-20 | $ 2,456.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-05 |
Reg. Agent Change | 2019-09-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-10-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State