Search icon

IMA ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: IMA ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMA ENTERPRISES, 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: 05 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000063906
FEI/EIN Number 204828904

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

Address: 25631 COUNTY ROAD CR 561, ASTATULA, FL, 34705
Mail Address: 25631 COUNTY ROAD CR 561, ASTATULA, FL, 34705
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAHIM SAYADUR R President 13713 WOOD LAND DR, ASTATULA, FL, 34705
SHEIK MOHAMMED N Vice President 1475 BARN WOL LOOP, SANFORD, FL, 32773
SAHIM SAYDUR R Agent 13713 WOOD LAND DRIVE, ASTATULA, FL, 34705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 13713 WOOD LAND DRIVE, ASTATULA, FL 34705 -
REGISTERED AGENT NAME CHANGED 2012-04-24 SAHIM, SAYDUR R -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 25631 COUNTY ROAD CR 561, ASTATULA, FL 34705 -
CANCEL ADM DISS/REV 2009-03-30 - -
CHANGE OF MAILING ADDRESS 2009-03-30 25631 COUNTY ROAD CR 561, ASTATULA, FL 34705 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000714650 ACTIVE 1000000486398 LAKE 2013-04-04 2033-04-11 $ 75,678.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-19
REINSTATEMENT 2009-03-30
ANNUAL REPORT 2007-04-16
Domestic Profit 2006-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State