Search icon

IMS GROUP CORP - Florida Company Profile

Company Details

Entity Name: IMS GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMS GROUP CORP 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: 03 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000163186
FEI/EIN Number 201981858

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

Address: 9995 SW 72ND ST, STE. E-211, MIAMI, FL, 33173
Mail Address: 9995 SW 72ND ST, STE. E-211, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS IRMA M President 13110 SW 4TH ST, MIAMI, FL, 33184
IGLESIAS IRMA M Secretary 13110 SW 4TH ST, MIAMI, FL, 33184
IGLESIAS NEY J Treasurer 13110 SW 4TH ST, MIAMI, FL, 33184
IGLESIAS IRMA M Agent 13110 SW 4TH ST, MIAMI, FL, 33184
IGLESIAS NEY J Vice President 13110 SW 4TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-14 9995 SW 72ND ST, STE. E-211, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2009-08-14 9995 SW 72ND ST, STE. E-211, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000243942 LAPSED 11-26453 SP23(5) COUNTY COURT, MIAMI-DADE 2012-02-15 2017-04-04 $2644.36 MAXUM INDEMNITY COMPANY, 3655 N POINT PKY, #500, ALPHARETTA, GA 30005

Documents

Name Date
ANNUAL REPORT 2010-03-04
REINSTATEMENT 2009-08-14
REINSTATEMENT 2007-10-08
REINSTATEMENT 2006-09-21
ANNUAL REPORT 2005-06-29
Domestic Profit 2004-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State