Entity Name: | IMED.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMED.COM, 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: |
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: | 23 Oct 2000 (24 years ago) |
Date of dissolution: | 03 Jan 2012 (13 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 03 Jan 2012 (13 years ago) |
Document Number: | P00000099704 |
FEI/EIN Number |
650964704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 322 SEVENTH AVENUE, NEW YORK, NY, 10001 |
Mail Address: | 322 SEVENTH AVENUE, 3F, NEW YORK, NY, 10001 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS CATHY | President | 322 SEVENTH AVENUE, NEW YORK, NY, 10001 |
ROSS CATHY | Agent | 322 SEVENTH AVENUE, NEW YORK, NY, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2006-05-26 | IMED.COM, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-09 | 322 SEVENTH AVENUE, NEW YORK, NY 10001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-09 | 322 SEVENTH AVENUE, 3F, NEW YORK, NY, FL 33139 | - |
CANCEL ADM DISS/REV | 2006-02-09 | - | - |
CHANGE OF MAILING ADDRESS | 2006-02-09 | 322 SEVENTH AVENUE, NEW YORK, NY 10001 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-09 | ROSS, CATHY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Name Change | 2006-05-26 |
REINSTATEMENT | 2006-02-09 |
ANNUAL REPORT | 2004-05-15 |
ANNUAL REPORT | 2003-07-31 |
ANNUAL REPORT | 2002-04-15 |
ANNUAL REPORT | 2001-02-19 |
Domestic Profit | 2000-10-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State