Search icon

IAMSCO INC. - Florida Company Profile

Company Details

Entity Name: IAMSCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IAMSCO 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: 22 Dec 2003 (21 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: P04000002025
FEI/EIN Number 200585828

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

Address: 401 N, Wickham Rd, STE 138, MELBOURNE, FL, 32935, US
Mail Address: P.O.BOX 101184, PALM BAY, FL, 32910
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROEDER PATRICK Director 1230 TRIPOLI RD.S.E., MELBOURNE, FL, 32905
ROEDER PATRICK Agent 1230 TRIPOLI RD S.E., PALM BAY, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09015900101 IAMSCO ZIPMAIL EXPIRED 2009-01-15 2014-12-31 - P.O. BOX 101184, PALM BAY, FL, 32910

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-20 401 N, Wickham Rd, STE 138, MELBOURNE, FL 32935 -
REINSTATEMENT 2010-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-23 1230 TRIPOLI RD S.E., PALM BAY, FL 32909 -
CANCEL ADM DISS/REV 2006-08-23 - -
CHANGE OF MAILING ADDRESS 2006-08-23 401 N, Wickham Rd, STE 138, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2006-08-23 ROEDER, PATRICK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000770202 TERMINATED 1000000686422 BREVARD 2015-07-09 2035-07-15 $ 3,078.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000524180 TERMINATED 1000000606965 BREVARD 2014-04-09 2034-05-01 $ 2,367.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13001638684 TERMINATED 1000000544430 BREVARD 2013-10-07 2033-11-07 $ 1,898.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402028
J05900014849 LAPSED 05-2004-SC-13398 CTY CRT BREVARD CTY 2005-08-02 2010-08-25 $3033.07 AD-TECH ELECTRONICS, INC, 1298 S 28TH ST, HARRISBURG, PA 17111
J05900005233 LAPSED 05-2004-SC-013398 CO CRT BREVARD CO FL 2005-02-21 2010-03-18 $2919.54 AD-TECH ELECTRONICS, INC., 1298 SOUTH 28TH STREET, HARRISBURG, PA 17111

Documents

Name Date
ANNUAL REPORT 2013-08-20
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-07-01
REINSTATEMENT 2008-11-19
ANNUAL REPORT 2007-05-25
REINSTATEMENT 2006-08-23
Domestic Profit 2003-12-22

Date of last update: 02 May 2025

Sources: Florida Department of State