Search icon

IMI ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: IMI ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 1992 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F92000000099
FEI/EIN Number 042958860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13130 56TH COURT, STE 602, CLEARWATER, FL, 33760, US
Mail Address: 13130 56TH COURT, STE 602, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAW ROBERT Secretary 13191 SOUTH CT #106, CLEARWATER, FL, 33760
STATON BRIAN President 13191 SOUTH CT #106, CLEARWATER, FL, 33760
MARVIN GARY Treasurer 13191 SOUTH CT #106, CLEARWATER, FL, 33760
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-02-17 13130 56TH COURT, STE 602, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-17 13130 56TH COURT, STE 602, CLEARWATER, FL 33760 -
REINSTATEMENT 1999-03-31 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 1994-11-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-21
REINSTATEMENT 1999-03-31
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State