Search icon

IFM AMERICAS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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