Entity Name: | IMJ PROJECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMJ PROJECTS, 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 Nov 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P05000154591 |
FEI/EIN Number |
593827888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10256 NW 47TH ST, SUNRISE, FL, 33351, US |
Mail Address: | 773 NW 15TH CT, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RUPERT E | President | 773 NW 15 CT, POMPANO BEACH, FL, 33060 |
HWANG JOSEPH | Chief Executive Officer | 2816 CORAL SPRINGS DR, CORAL SPRINGS, FL, 33065 |
SMITH RUPERT E | Agent | 773 NW 15 CT, POMPANO BEACH, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000047429 | URBAN EXECUTIVES REMODELING SERVICES | EXPIRED | 2017-05-01 | 2022-12-31 | - | 743 NW 5TH AVE, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 10256 NW 47TH ST, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2019-01-18 | 10256 NW 47TH ST, SUNRISE, FL 33351 | - |
AMENDMENT AND NAME CHANGE | 2019-01-18 | IMJ PROJECTS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2017-04-14 | SMITH, RUPERT E | - |
REINSTATEMENT | 2017-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2007-02-19 | THE URBAN EXECUTIVES CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000148254 | ACTIVE | 1000000778470 | BROWARD | 2018-04-05 | 2038-04-11 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15001131255 | ACTIVE | 1000000700823 | BROWARD | 2015-12-10 | 2025-12-17 | $ 1,010.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000099201 | TERMINATED | 1000000335994 | BROWARD | 2012-12-28 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000055542 | TERMINATED | 1000000446269 | BROWARD | 2012-12-26 | 2033-01-02 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000055559 | TERMINATED | 1000000446270 | BROWARD | 2012-12-26 | 2023-01-02 | $ 1,273.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-09-23 |
Amendment and Name Change | 2019-01-18 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-04-14 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State