Search icon

I.M.P REMODELING, INC., - Florida Company Profile

Company Details

Entity Name: I.M.P REMODELING, INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.M.P REMODELING, 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: 22 Jun 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000053671
FEI/EIN Number 270405081

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

Address: 9857 Baywinds Dr, West Palm Beach, FL, 33411, US
Mail Address: 9857 Baywinds Dr, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOYOS MIREYA President 9857 Baywinds Dr, West Palm Beach, FL, 33411
HOYOS MIREYA M Agent 9857 Baywinds Dr, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 9857 Baywinds Dr, Apt 9104, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2016-04-28 9857 Baywinds Dr, Apt 9104, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 9857 Baywinds Dr, Apt 9104, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2014-03-20 HOYOS, MIREYA MRS. -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State