Search icon

IMPERIAL GROUP INC.

Company Details

Entity Name: IMPERIAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2006 (18 years ago)
Document Number: P04000091068
FEI/EIN Number 201240371
Address: 4918 NW 47th Avenue, Coconut Creek, FL, 33073, US
Mail Address: PO Box 934034, Margate, FL, 33093, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPERIAL GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 201240371 2024-04-11 IMPERIAL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7544442284
Plan sponsor’s address 1349 LYONS RD, COCONUT CREEK, FL, 33063

Signature of

Role Plan administrator
Date 2024-04-11
Name of individual signing MALTIMORE REYNOLDS
Valid signature Filed with authorized/valid electronic signature
IMPERIAL GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 201240371 2022-04-08 IMPERIAL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7544442284
Plan sponsor’s address 1349 LYONS RD, COCONUT CREEK, FL, 33063

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing MALTIMORE MARK REYNOLDS
Valid signature Filed with authorized/valid electronic signature
IMPERIAL GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 201240371 2021-03-31 IMPERIAL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7544442284
Plan sponsor’s address 1349 LYONS RD, COCONUT CREEK, FL, 33063

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing MALTIMORE REYNOLDS
Valid signature Filed with authorized/valid electronic signature
IMPERIAL GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 201240371 2020-07-25 IMPERIAL GROUP INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7544442284
Plan sponsor’s address 1349 LYONS RD, COCONUT CREEK, FL, 33063

Signature of

Role Plan administrator
Date 2020-07-25
Name of individual signing MALTIMORE REYNOLDS
Valid signature Filed with authorized/valid electronic signature
IMPERIAL GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 201240371 2019-07-23 IMPERIAL GROUP INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7544442284
Plan sponsor’s address 1349 LYONS RD, COCONUT CREEK, FL, 33063

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing MALTIMORE REYNOLDS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REYNOLDS MALTIMORE M Agent 4918 NW 47th Avenue, Coconut Creek, FL, 33073

President

Name Role Address
REYNOLDS MALTIMORE M President 1557 GUNSTOCK CT, HAMPTON, GA, 30228

Vice President

Name Role Address
REYNOLDS MALTIMORE M Vice President 1557 GUNSTOCK CT, HAMPTON, GA, 30228

Secretary

Name Role Address
REYNOLDS MALTIMORE M Secretary 1557 GUNSTOCK CT, HAMPTON, GA, 30228

Treasurer

Name Role Address
REYNOLDS MALTIMORE M Treasurer 1557 GUNSTOCK CT, HAMPTON, GA, 30228

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 4918 NW 47th Avenue, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 4918 NW 47th Avenue, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-11 4918 NW 47th Avenue, Coconut Creek, FL 33073 No data
NAME CHANGE AMENDMENT 2006-11-01 IMPERIAL GROUP INC. No data
NAME CHANGE AMENDMENT 2006-09-27 IMPERIAL CREDIT MANAGEMENT SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State