Search icon

IMPERIAL MOTOR CARS, INC. - Florida Company Profile

Company Details

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

IMPERIAL MOTOR CARS, 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: 27 Jun 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000064074
FEI/EIN Number 651136409

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

Address: 800 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
Mail Address: P.O. BOX 5425, FORT LAUDERDALE, FL, 33310
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'ROURKE MARTION Director 720 N. STATE ROAD 7, PLANTATION, FL, 33317
STEVENS JOHN Agent 2 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-05 800 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-05 2 SOUTH UNIVERSITY DRIVE, 210, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2007-10-05 800 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2007-10-05 STEVENS, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000111412 ACTIVE 1000000046583 43872 524 2007-04-10 2027-04-18 $ 10,233.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000307560 ACTIVE 1000000046584 43872 1114 2007-04-10 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000067842 TERMINATED 1000000046584 43872 1114 2007-04-10 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-07-17
ANNUAL REPORT 2002-05-02
Domestic Profit 2001-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State