Entity Name: | IMG HOLDINGS, 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: | 09 Aug 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | F99000004070 |
FEI/EIN Number |
650337388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 S US HWY ONE, SUITE 108, JUPITER, FL, 33477 |
Mail Address: | 900 S US HWY ONE, SUITE 108, JUPITER, FL, 33477 |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HARRINGTON PATRICK D | President | 900 S US HWY ONE SUITE 108, JUPITER, FL, 33477 |
DOBARGANES LIANA | Vice President | 900 S US HWY ONE SUITE 108, JUPITER, FL, 33477 |
DOBARGANES JANET | Secretary | 900 S US HWY ONE SUITE 108, JUPITER, FL, 33477 |
DOBARGANES LIANA | Agent | 900 S US HWY ONE, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-04 | DOBARGANES, LIANA | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-25 | 900 S US HWY ONE, SUITE 108, JUPITER, FL 33477 | - |
REINSTATEMENT | 2005-12-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-15 | 900 S US HWY ONE, SUITE 108, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2002-07-15 | 900 S US HWY ONE, SUITE 108, JUPITER, FL 33477 | - |
REINSTATEMENT | 2002-07-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000227208 | LAPSED | 1000000305086 | PALM BEACH | 2012-12-27 | 2023-01-30 | $ 1,723.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
Off/Dir Resignation | 2010-08-23 |
ANNUAL REPORT | 2010-05-12 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-06-10 |
Reg. Agent Change | 2007-10-25 |
ANNUAL REPORT | 2007-05-15 |
ANNUAL REPORT | 2006-04-10 |
REINSTATEMENT | 2005-12-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State