Search icon

IMORIA INC - Florida Company Profile

Company Details

Entity Name: IMORIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMORIA 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: 16 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000058137
Address: 504 NORTH WYMORE ROAD, WINTER PARK, FL, 32789
Mail Address: 504 NORTH WYMORE ROAD, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMCZYK MARK D President 504 NORTH WYMORE ROAD, WINTER PARK, FL, 32789
ADAMCZYK MARK Vice President 504 NORTH WYMORE ROAD, WINTER PARK, FL, 32789
ADAMCZYK MARK Treasurer 504 NORTH WYMORE ROAD, WINTER PARK, FL, 32789
ADAMCZYK MARK D Secretary 504 NORTH WYMORE ROAD, WINTER PARK, FL, 32789
ADAMCZYK MARK D Agent 504 NORTH WYMORE ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-03-04 - -

Court Cases

Title Case Number Docket Date Status
JAMES ADAMCZYK VS BARBARA HUTCHINGS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JAMES L. HUTCHINGS, MARK ADAMCZYK, AND IMORIA, INC. 5D2022-0583 2022-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
08-CA-3218-15-L

Parties

Name James Adamczyk
Role Appellant
Status Active
Representations Melissa Alfonso, R. Lee Dorough
Name Estate of James L. Hutchings
Role Appellee
Status Active
Name IMORIA INC
Role Appellee
Status Active
Name Barbara Hutchings
Role Appellee
Status Active
Representations Todd K. Norman, Barbara Maria Viota-Sawisch, Beverly A. Pohl
Name Mark Adamczyk
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 29 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Adamczyk
Docket Date 2022-10-26
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH
On Behalf Of James Adamczyk
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/26
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of James Adamczyk
Docket Date 2022-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/9 ORDER
On Behalf Of Barbara Hutchings
Docket Date 2022-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Barbara Hutchings
Docket Date 2023-01-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND AE'S MOTION FOR ATTYS' FEES IS DENIED. 11/15 OTSC IS DISCHARGED
Docket Date 2022-11-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Barbara Hutchings
Docket Date 2022-11-25
Type Response
Subtype Response
Description RESPONSE ~ "TO ORDER OF DISMISSAL AND ORDER TO SHOW CAUSE; PER 11/15 ORDER
On Behalf Of James Adamczyk
Docket Date 2022-11-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of James Adamczyk
Docket Date 2022-11-23
Type Response
Subtype Response
Description RESPONSE ~ PER 10/27 ORDER
On Behalf Of James Adamczyk
Docket Date 2022-11-23
Type Record
Subtype Appendix
Description Appendix ~ TO AA'S MOT FOR REHEARING
On Behalf Of James Adamczyk
Docket Date 2022-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/IN TEN DAYS, ATTY ALFONSO TO SHOW CAUSE WHY COUNSEL SHOULD NOT BE SANCTIONED
Docket Date 2022-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA W/IN 10 DYS WHY APPEAL SHOULD NOT BE DISMISSED OR AA REQUIRED TO FILE NTC OF SUB OF PROPER PARTY...
Docket Date 2022-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/22; ANSWER BRF W/IN 20 DAYS THEREOF
Docket Date 2022-08-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Barbara Hutchings
Docket Date 2022-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Barbara Hutchings
Docket Date 2022-08-02
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ PER 7/14 ORDER
On Behalf Of James Adamczyk
Docket Date 2022-07-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS RE: MOT STRIKE
Docket Date 2022-07-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Barbara Hutchings
Docket Date 2022-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Adamczyk
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 7/7
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of James Adamczyk
Docket Date 2022-05-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ CORRECTED - INITIAL BRF BY 6/27
Docket Date 2022-05-09
Type Response
Subtype Response
Description RESPONSE ~ PER 4/27 ORDER
On Behalf Of James Adamczyk
Docket Date 2022-04-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS RE: MOT DISMISS
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Adamczyk
Docket Date 2022-04-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Barbara Hutchings
Docket Date 2022-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 3695 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-03-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA R. Lee Dorough 251380
On Behalf Of James Adamczyk
Docket Date 2022-03-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Beverly A. Pohl 907250
On Behalf Of Barbara Hutchings
Docket Date 2022-03-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/9/22 ORDER
On Behalf Of James Adamczyk
Docket Date 2022-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Barbara Hutchings
Docket Date 2022-03-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Barbara Hutchings
Docket Date 2022-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amendment 2009-02-04
Domestic Profit 2008-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State