Search icon

IMEREX INC. - Florida Company Profile

Company Details

Entity Name: IMEREX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMEREX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: P07000069153
FEI/EIN Number 260273775

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

Address: 35 Sergeant St, Princeton, NJ, 08540, US
Mail Address: 35 Sergeant St, Princeton, NJ, 08540, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSESE ROBERT JR. President 110 WEST 94TH STREET / 6C, NEW YORK, NY, 10025
CASSESE ROBERT JR. Director 110 WEST 94TH STREET / 6C, NEW YORK, NY, 10025
LOTT ROXANNE S Vice President 35 Sergeant St, Princeton, NJ, 08540
LOTT ROXANNE S Director 35 Sergeant St, Princeton, NJ, 08540
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 35 Sergeant St, Princeton, NJ 08540 -
CHANGE OF MAILING ADDRESS 2023-01-09 35 Sergeant St, Princeton, NJ 08540 -
REGISTERED AGENT NAME CHANGED 2015-06-19 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-06-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2014-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State