Search icon

IMAJ 7, INC. - Florida Company Profile

Company Details

Entity Name: IMAJ 7, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 19 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2022 (3 years ago)
Document Number: N11000000551
FEI/EIN Number 300661900

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

Address: 18321 GIBRALTA LANE, Lehigh Acres, FL, 33936, US
Mail Address: 18321 GIBRALTA LANE, Lehigh Acres, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ADELSON President 78321 Gibralta Lane, Lehigh Acres, FL, 33936
JOSEPH ADELSON Director 78321 Gibralta Lane, Lehigh Acres, FL, 33936
Joseph Estephanie Vice President 78321 Gibralta Lane, Lehigh Acres, FL, 33936
Joseph Estephanie Director 78321 Gibralta Lane, Lehigh Acres, FL, 33936
Lazare Miguel Secretary 78321 Gibralta Lane, Lehigh Acres, FL, 33936
JOSEPH ADELSON Agent 78321 Gibralta Lane, Lehigh Acres, FL, 33936

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 18321 GIBRALTA LANE, Lehigh Acres, FL 33936 -
CHANGE OF MAILING ADDRESS 2022-07-27 18321 GIBRALTA LANE, Lehigh Acres, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 78321 Gibralta Lane, Lehigh Acres, FL 33936 -
REINSTATEMENT 2022-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-29 - -
REGISTERED AGENT NAME CHANGED 2018-05-29 JOSEPH, ADELSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-07-19
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-05-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-15
Domestic Non-Profit 2011-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State