Search icon

IMPERIAL DISTRIBUTION, INC. - Florida Company Profile

Company Details

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

IMPERIAL DISTRIBUTION, 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: 17 Jun 2003 (22 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: P03000067141
FEI/EIN Number 301068902

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

Address: 18500 NW 22 CT, PMEBROKE PINES, FL, 33029
Mail Address: 18500 NW 22 CT, PMEBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUISDHON ALAIN President 18500 NW 22 CT, PEMBROKE PINES, FL, 33029
LOUISDHON SUZIE Secretary 18500 NW 22 CT, PEMBROKE PINES, FL, 33029
GASS DANIEL G Agent 10001 NW 50 ST STE 204, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-02 18500 NW 22 CT, PMEBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2009-05-02 18500 NW 22 CT, PMEBROKE PINES, FL 33029 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000479432 TERMINATED 1000000670995 BROWARD 2015-04-03 2035-04-17 $ 3,619.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000510064 TERMINATED 1000000604484 BROWARD 2014-04-02 2034-05-01 $ 3,498.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-09-13
REINSTATEMENT 2010-10-06
ANNUAL REPORT 2009-05-02
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State