Search icon

IMPERIAL KITCHENS, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL KITCHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL KITCHENS, 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: 27 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2011 (14 years ago)
Document Number: P00000110181
FEI/EIN Number 651059521

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

Address: 17780 VACA CT., FORT MYERS, FL, 33908, US
Mail Address: 17780 VACA CT., FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM SZILARD Director 17780 VACA CT., FORT MYERS, FL, 33908
ABRAHAM SZILARD Agent 17780 VACA CT., FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 17780 VACA CT., FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 17780 VACA CT., FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2017-03-08 17780 VACA CT., FORT MYERS, FL 33908 -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-01-05 - -
REGISTERED AGENT NAME CHANGED 2005-06-03 ABRAHAM, SZILARD -
CANCEL ADM DISS/REV 2003-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000556940 TERMINATED 1000000670453 LEE 2015-04-07 2025-05-11 $ 593.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001281428 TERMINATED 1000000519736 LEE 2013-07-31 2023-08-16 $ 941.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000574767 TERMINATED 1000000370439 LEE 2012-08-13 2022-08-29 $ 1,953.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000636667 TERMINATED 1000000232737 LEE 2011-09-13 2021-09-28 $ 2,209.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000455326 TERMINATED 1000000137603 LEE 2009-08-28 2030-03-31 $ 2,367.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State