Entity Name: | INTEGRATED MACHINERY SOLUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRATED MACHINERY SOLUTION, 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: | 08 Oct 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P07000110830 |
FEI/EIN Number |
261201535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1695 E. 11 Ave., Hialeah, FL, 33010, US |
Mail Address: | 3017 SUGARBERRY DRIVE, LITTLE ELM, TX, 75068, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ RAFAEL G | President | 3017 SUGARBERRY DRIVE, LITTLE ELM, TX, 75068 |
RODRIGUEZ RAFAEL G | Director | 3017 SUGARBERRY DRIVE, LITTLE ELM, TX, 75068 |
Luaces Cecilia L | Agent | 1695 E. 11 Ave., Hialeah, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-03 | Luaces, Cecilia L | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-11 | 1695 E. 11 Ave., Hialeah, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-11 | 1695 E. 11 Ave., Hialeah, FL 33010 | - |
REINSTATEMENT | 2012-11-16 | - | - |
PENDING REINSTATEMENT | 2012-11-16 | - | - |
CHANGE OF MAILING ADDRESS | 2012-11-16 | 1695 E. 11 Ave., Hialeah, FL 33010 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000013663 | LAPSED | 1000000560811 | PALM BEACH | 2013-12-11 | 2024-01-03 | $ 1,233.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001818351 | TERMINATED | 1000000560790 | MIAMI-DADE | 2013-12-06 | 2033-12-26 | $ 330.00 | STATE OF FLORIDA0074555 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-11 |
REINSTATEMENT | 2012-11-16 |
ANNUAL REPORT | 2008-10-01 |
Domestic Profit | 2007-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State