Search icon

IMDS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

IMDS 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: 22 Jan 2007 (18 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: P07000009722
FEI/EIN Number 208284422

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

Address: 4828 US HIGHWAY 19, NEW PORT RICHEY, FL, 34653
Mail Address: 4828 US HIGHWAY 19, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALE IUVINA President 4828 US HIGHWAY 19, NEW PORT RICHEY, FL, 34653
VITALE DOMINCO Vice President 4828 US HIGHWAY 19, NEW PORT RICHEY, FL, 34653
TODD G. UNBEHAGEN, EA Agent 31 W TARPON AVENUE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08084900487 NEW YORK PIZZA FCTORY EXPIRED 2008-03-24 2013-12-31 - 4828 US 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
REGISTERED AGENT NAME CHANGED 2008-10-28 TODD G. UNBEHAGEN, EA -
REGISTERED AGENT ADDRESS CHANGED 2008-10-28 31 W TARPON AVENUE, TARPON SPRINGS, FL 34689 -
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
J07000412901 TERMINATED 1000000067127 7704 1585 2007-12-04 2027-12-19 $ 3,065.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2008-10-28
Domestic Profit 2007-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State