Search icon

IMIGENE, INC. - Florida Company Profile

Company Details

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

IMIGENE, 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: 28 Jan 2004 (21 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: P04000021225
FEI/EIN Number 900182923

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

Address: 379 Fan Palm Court, Saint Petersburg, FL, 33703, US
Mail Address: 379 Fan Palm Court, Saint Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWERT MATTHEW S President 379 Fan Palm Ct NE, SAINT PETERSBURG, FL, 33703
NESTOR BRIAN Director 6226 FAIRWAY BAY BLVD, GULFPORT, FL, 33707
STEWART JAMES V Agent 1670 PELICAN CREEK CROSSING, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 379 Fan Palm Court, Saint Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2019-12-23 379 Fan Palm Court, Saint Petersburg, FL 33703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-30 STEWART, JAMES V -
REINSTATEMENT 2018-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-23
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State