Search icon

IMD COMPANIES INC. - Florida Company Profile

Company Details

Entity Name: IMD COMPANIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMD COMPANIES 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: 28 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2025 (2 months ago)
Document Number: P08000023302
FEI/EIN Number 453031173

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

Address: 11321 Trade Center Dr. #255, Rancho Cordova, CA, 95742, US
Mail Address: PO Box 1131, Ione, CA, 95640, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Richard Chairman 11321 Trade Center Dr. #255, Rancho Cordova, CA, 95742
Wilson Richard President 11321 Trade Center Dr. #255, Rancho Cordova, CA, 95742
WILSON RICHARD Chief Executive Officer 11321 Trade Center Dr. #255, Rancho Cordova, CA, 95742
Wilson Richard Secretary 11321 Trade Center Dr. #255, Rancho Cordova, CA, 95742
Wilson Richard Treasurer 11321 Trade Center Dr. #255, Rancho Cordova, CA, 95742
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 11321 Trade Center Dr. #255, Rancho Cordova, CA 95742 -
REINSTATEMENT 2024-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2022-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-03-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000311116 ACTIVE 1000000824407 HILLSBOROU 2019-04-25 2039-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J18000085381 ACTIVE 1000000773507 HILLSBOROU 2018-02-19 2038-02-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000147748 ACTIVE 1000000705806 HILLSBOROU 2016-02-16 2036-02-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000477923 ACTIVE 1000000670681 LEON 2015-04-03 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000205590 ACTIVE 1000000581218 HILLSBOROU 2014-02-05 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001395491 TERMINATED 1000000528042 HILLSBOROU 2013-09-05 2023-09-12 $ 1,000.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000570524 ACTIVE 1000000398834 HILLSBOROU 2013-03-05 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2025-01-28
REINSTATEMENT 2024-04-02
REINSTATEMENT 2022-01-31
REINSTATEMENT 2020-12-14
ANNUAL REPORT 2018-04-26
Amendment 2018-03-02
Amendment 2017-12-18
REINSTATEMENT 2017-11-10
Amendment 2016-07-21
REINSTATEMENT 2016-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State