Search icon

IMPERIAL HOSPITALITY GROUP, INC. - Florida Company Profile

Company Details

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

IMPERIAL HOSPITALITY GROUP, 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: 14 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000028184
FEI/EIN Number 010634280

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

Address: 2500 SW 64TH AVENUE, DAVIE,, FL, 33317
Mail Address: 11020 SW 23RD STREET, DAVIE, FL, 33324
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANERJEE DIPANKAR President 11020 SW 23RD STREET, DAVIE, FL, 33324
BANERJEE MOUSHUMI Vice President 11020 SW 23RD STREET, DAVIE, FL, 33324
BANERJEE DIPANKAR Agent 11020 SW 23RD STREET, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-02 BANERJEE, DIPANKAR -
CHANGE OF PRINCIPAL ADDRESS 2005-04-03 2500 SW 64TH AVENUE, DAVIE,, FL 33317 -
CHANGE OF MAILING ADDRESS 2005-04-03 2500 SW 64TH AVENUE, DAVIE,, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-03 11020 SW 23RD STREET, DAVIE, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000109259 LAPSED 2010-CA-032891 BROWARD COUNTY CIRCUIT CT 2012-02-02 2017-02-20 $768,560.74 STANCORP MORTGAGE INVESTORS LLC, 19225 TANASBOURNE DRIVE, HILLSBORO, OR, 97124
J12000095441 LAPSED 2010-035384-CACE SEVENTEENTH JUDICIAL CIRCUIT 2012-01-19 2017-02-14 $35,524.42 BANK OF AMERICA, N.A., 1825 EAST BUCKEYE AVENUE, PHOENIX, AZ 85034
J11000101498 LAPSED 10-60835-CIV US DIST CRT SOUTHERN DIST FLOR 2010-12-28 2016-02-18 $3460.08 THOMAS & PEARL, P.A., 2404 NE 9 STREET, FORT LAUDERDALE, FL 33304

Documents

Name Date
DM# 02131-B REACTIVATION 2011-01-11
DEBIT MEMO# 02131-B 2010-12-29
Off/Dir Resignation 2010-10-12
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-03
ANNUAL REPORT 2004-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State