Search icon

IMOD ALLOYS, INC

Company Details

Entity Name: IMOD ALLOYS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2008 (17 years ago)
Document Number: P08000016825
FEI/EIN Number 223975523
Address: 137 104TH AVE #1, TREASURE ISLAND, FL, 33706
Mail Address: 137 104TH AVE #1, TREASURE ISLAND, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MAGNER KATHLEEN Agent 137 104TH AVE #1, TREASURE ISLAND, FL, 33706

President

Name Role Address
MAGNER KATHLEEN President 137 104TH AVE #1, TREASURE ISLAND, FL, 33706

Chief Executive Officer

Name Role Address
MAGNER KATHLEEN Chief Executive Officer 137 104TH AVE #1, TREASURE ISLAND, FL, 33706

Vice President

Name Role Address
Gibons James S Vice President 137 104TH AVE #1, TREASURE ISLAND, FL, 33706

Chief Financial Officer

Name Role Address
Dowdy Guy WIII Chief Financial Officer 137 104TH AVE #1, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-04 137 104TH AVE #1, TREASURE ISLAND, FL 33706 No data
CHANGE OF MAILING ADDRESS 2025-10-04 137 104TH AVE #1, TREASURE ISLAND, FL 33706 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 7100 Sunshine Skyway Lane S, 603, St. Petersburg, FL 33711 No data
CHANGE OF MAILING ADDRESS 2025-01-21 7100 Sunshine Skyway Lane S, 603, St. Petersburg, FL 33711 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 7100 Sunshine Skyway Lane S, 603, St. Petersburg, FL 33711 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State