Search icon

IMPERIALAPPLIANCES CORP - Florida Company Profile

Company Details

Entity Name: IMPERIALAPPLIANCES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIALAPPLIANCES 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: 06 Nov 2006 (19 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: P06000140021
FEI/EIN Number 205827667

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

Address: 7255 NW 173 RD DR, 806, MIAMI LAKES, FL, 33015
Mail Address: 7255 NW 173 RD DR, 806, MIAMI LAKES, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROBERTO President 7255 NW 173 RD DR #806, MIAMI LAKES, FL, 33015
RODRIGUEZ ROBERTO Agent 7255 NW 173 RD DR, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 7255 NW 173 RD DR, 806, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2008-04-23 7255 NW 173 RD DR, 806, MIAMI LAKES, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 7255 NW 173 RD DR, 806, MIAMI LAKES, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001131991 TERMINATED 1000000197053 DADE 2010-12-15 2020-12-22 $ 907.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001131983 ACTIVE 1000000197052 DADE 2010-12-15 2030-12-22 $ 603.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000788601 LAPSED 09 50753 CA 30 CIR. CT 11TH JUD MIAMI DADE FL 2010-05-11 2015-07-26 $216,369.79 XEROX CORP., 88188 EXPEDITE WAY, CHICAGO, IL 60695

Documents

Name Date
REINSTATEMENT 2008-04-23
Domestic Profit 2006-11-06

Date of last update: 01 May 2025

Sources: Florida Department of State