Search icon

INDUSTRIAL & MUNICIPAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL & MUNICIPAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL & MUNICIPAL SUPPLIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Oct 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2023 (2 years ago)
Document Number: M39527
FEI/EIN Number 592755467

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

Address: 10620 Griffin Road, Cooper City, FL, 33328, US
Mail Address: 10620 Griffin Road Ste 101, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD, TREVOR Treasurer 5078 TUSCANA TRAIL, BOYNTON BEACH, FL, 33437
FORD MARJORIE Director 5078 TUSCANA TRAIL, BOYNTON BEACH, FL, 33437
FORD MARJORIE Agent 10620 Griffin Road Ste 101, Cooper City, FL, 33328
FORD, MARJORIE President 5078 TUSCANA TRAIL, BOYNTON BEACH, FL, 33437
FORD, MARJORIE Secretary 5078 TUSCANA TRAIL, BOYNTON BEACH, FL, 33437
FORD, TREVOR Vice President 5078 TUSCANA TRAIL, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 10620 Griffin Road Ste 101, Ste 101, Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 10620 Griffin Road, Ste 101, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2021-01-29 10620 Griffin Road, Ste 101, Cooper City, FL 33328 -
REINSTATEMENT 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2017-03-03 FORD, MARJORIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 1987-02-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
REINSTATEMENT 2023-01-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-03
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State