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 |
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 | - |
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 | - | - |
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 |
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