Search icon

IMPERIAL BLUE DESIGN, INC. - Florida Company Profile

Company Details

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

IMPERIAL BLUE DESIGN, 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: 15 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000127258
FEI/EIN Number 203505498

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

Address: 9605 NW 79TH AVE BAY 35, HIALEAH GARDENS, FL, 33016
Mail Address: 2801 NW JUANITA PL., CAPE CORAL, FL, 33993
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRANTES HEIDY President 2801 NW JUANITA PL, CAPE CORAL, FL, 33993
MONTERO IVAN Vice President 2801 NW JUANITA PL, CAPE CORAL, FL, 33993
BARRANTES HEIDY Agent 2801 NW JUANITA PLACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-12-10 - -
REINSTATEMENT 2007-11-14 - -
CHANGE OF MAILING ADDRESS 2007-11-14 9605 NW 79TH AVE BAY 35, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-14 2801 NW JUANITA PLACE, CAPE CORAL, FL 33993 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-04-29
Amendment 2007-12-10
REINSTATEMENT 2007-11-14
Domestic Profit 2005-09-15

Date of last update: 03 May 2025

Sources: Florida Department of State