Search icon

INTELLIGENT MEDIA TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: INTELLIGENT MEDIA TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTELLIGENT MEDIA TECHNOLOGIES, 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: 09 Sep 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000096974
FEI/EIN Number 364507286

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

Address: 4407 VINELAND ROAD, SUITE D-18, ORLANDO, FL, 32811
Mail Address: 4407 VINELAND ROAD, SUITE D-18, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKOFSKE THOMAS Director 4407 VINELAND ROAD, SUITE D-18, ORLANDO, FL, 32811
PROCTOR ROBERT G Director 4407 VINELAND ROAD, SUITE D-18, ORLANDO, FL, 32811
MCNAMARA THOMAS P Agent 2909 BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 4407 VINELAND ROAD, SUITE D-18, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2006-02-14 4407 VINELAND ROAD, SUITE D-18, ORLANDO, FL 32811 -

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State