Search icon

IMPERIAL INTERLOCKING PAVER CORP.

Company Details

Entity Name: IMPERIAL INTERLOCKING PAVER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P01000050629
FEI/EIN Number 593720171
Address: 12915-B COLLIER BOULEVARD, NAPLES, FL, 34116
Mail Address: 12915-B COLLIER BOULEVARD, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ RUBEN Agent 12915-B COLLIER BOULEVARD, NAPLES, FL, 34116

President

Name Role Address
GONZALEZ RUBEN President 12915-B COLLIER BOULEVARD, NAPLES, FL, 34116

Vice President

Name Role Address
GONZALEZ RUBEN Vice President 12915-B COLLIER BOULEVARD, NAPLES, FL, 34116

Director

Name Role Address
Gallucci Deborah L Director 12915-B COLLIER BOULEVARD, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
AMENDMENT 2015-04-27 No data No data
AMENDMENT 2011-05-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 12915-B COLLIER BOULEVARD, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2010-01-05 12915-B COLLIER BOULEVARD, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 12915-B COLLIER BOULEVARD, NAPLES, FL 34116 No data
AMENDMENT 2004-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2004-09-30 GONZALEZ, RUBEN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000731542 LAPSED 10-002217 CA COLLIER COUNTY COURT 2011-09-12 2016-11-07 $66,693.84 REGIONS BANK, 2050 PARKWAY OFFICE CIR., HOOVER, AL 35244

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State