Search icon

IMED.COM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ROSS CATHY President 322 SEVENTH AVENUE, NEW YORK, NY, 10001
ROSS CATHY Agent 322 SEVENTH AVENUE, NEW YORK, NY, FL, 33139

Events

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 - -

Documents

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