Search icon

IMPERIUM HOME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIUM HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIUM HOME SERVICES, 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: 07 Jan 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: P08000001806
FEI/EIN Number 261702328

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

Address: 2880 ALLAPATTAH DRIVE, CLEARWATER, FL, 33761, US
Mail Address: P.O. BOX 15103, CLEARWATER, FL, 33766, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLETT R President 2880 ALLAPATTAH DRIVE, CLEARWATER, FL, 33761
DE VRIES GREGORY K Vice President 5721 82nd Avenue North, Pinellas Park, FL, 33781
SMITH WILLETT R Agent 2880 ALLAPATTAH DRIVE, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 2880 ALLAPATTAH DRIVE, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 2880 ALLAPATTAH DRIVE, CLEARWATER, FL 33761 -
NAME CHANGE AMENDMENT 2015-11-30 IMPERIUM HOME SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2009-04-27 2880 ALLAPATTAH DRIVE, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-08
Name Change 2015-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State