Search icon

IMPERIAL HOMES INC - Florida Company Profile

Company Details

Entity Name: IMPERIAL HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL HOMES 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: 18 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000102395
FEI/EIN Number 263741641

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

Address: 885 se 47th ter, Suite A, Cape coral, FL, 33904, US
Mail Address: 885 se 47th ter, Suite A, Cape coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAILLEFER MICHAEL Vice President 4600 SUMMERLIN RD, SUITE C2-300, FT. MYERS, FL, 33919
NEGIP JUSTIN President 4600 SUMMERLIN RD, SUITE C2-300, FT. MYERS, FL, 33919
NEGIP JUSTIN Agent 885 se 47th ter, Cape coral, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004377 IMPERIAL HOMES EXPIRED 2014-01-13 2019-12-31 - 4600 SUMMERLIN RD, C2-300, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-14 885 se 47th ter, SUITE A, Cape coral, FL 33904 -
REINSTATEMENT 2015-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-14 885 se 47th ter, Suite A, Cape coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2015-10-14 885 se 47th ter, Suite A, Cape coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2015-10-14 NEGIP, JUSTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2014-07-01 IMPERIAL HOMES INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000125864 ACTIVE 2020-CA-2287 20TH JUDICIAL CIRCUIT COURT 2023-03-28 2028-03-29 $210,505.37 NICHOLAS J. CAIOLA, JR, 3416 NW 9TH STREET, CAPE CORAL, FL 33993
J23000126037 ACTIVE 2021-CA-2687 20TH JUDICIAL CIRCUIT COURT 2022-12-13 2028-03-29 $205,905.23 ERNEST VICKERS, 4410 NW 21ST STREET, CAPE CORAL, FL 33993
J21000292544 ACTIVE 20-CC-004603 LEE COUNTY CLERK OF COURT 2021-05-21 2026-06-16 $25,396.55 TCI CONTRACTING, LLC, A FLORIDA LIMITED LIABILITY COMPA, 495 SOUTH HIGH STREET SUITE 50, COLUMBUS, OH, 43215
J19000584522 LAPSED 19-CC-003223 COUNTY COURT, LEE COUNTY 2019-08-14 2024-08-30 $9,465.26 OPEN TRADE & EXPORT LLC D/B/A UNITED PLUMBING, 5925 YOUNGQUIST ROAD, FORT MYERS, FL 33912

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-14
REINSTATEMENT 2014-10-22
Amendment and Name Change 2014-07-01
AMENDED ANNUAL REPORT 2013-12-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State