Entity Name: | INTERNATIONAL MANUFACTURING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL MANUFACTURING SOLUTIONS, 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: | 18 Jun 2002 (23 years ago) |
Document Number: | P02000066858 |
FEI/EIN Number |
562282397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 865 SW Balmoral Trace, Stuart, FL, 34997, US |
Mail Address: | 865 S W Balmoral Trace, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERNATIONAL MANUFACTURING SOLUTIONS 401(K) PLAN | 2022 | 562282397 | 2023-07-28 | INTERNATIONAL MANUFACTURING SOLUTIONS | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-28 |
Name of individual signing | PAUL MURPHY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-08-15 |
Business code | 331310 |
Sponsor’s telephone number | 8133556743 |
Plan sponsor’s address | 865 SW BALMORAL TRACE, STUART, FL, 34997 |
Signature of
Role | Plan administrator |
Date | 2023-09-19 |
Name of individual signing | PAUL MURPHY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MURPHY PAUL A | Director | 865 S W Balmoral Trace, Stuart, FL, 34997 |
MURPHY PAUL A | President | 865 S W Balmoral Trace, Stuart, FL, 34997 |
MURPHY JANET S | Director | 865 S W Balmoral Trace, Stuart, FL, 34997 |
MURPHY JANET S | Vice President | 865 S W Balmoral Trace, Stuart, FL, 34997 |
MURPHY JANET S | Secretary | 865 S W Balmoral Trace, Stuart, FL, 34997 |
MURPHY JANET S | Treasurer | 865 S W Balmoral Trace, Stuart, FL, 34997 |
MURPHY PAUL A | Agent | 865 S W Balmoral Trace, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-28 | MURPHY, PAUL ASR | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 865 SW Balmoral Trace, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 865 SW Balmoral Trace, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 865 S W Balmoral Trace, Stuart, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9357367709 | 2020-05-01 | 0455 | PPP | 865 SW BALMORAL TRCE, STUART, FL, 34997 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State