Entity Name: | INTERNATIONAL MERCHANDISE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Aug 2009 (15 years ago) |
Date of dissolution: | 18 Apr 2011 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 18 Apr 2011 (14 years ago) |
Document Number: | P09000069295 |
FEI/EIN Number | 270875747 |
Mail Address: | C/O JOHN M WICKER, P.A., PO DRAWER 60205, FORT MYERS, FL, 33906 |
Address: | 4551 GULF SHORE BLVD NORTH #1801, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICKER JOHN M | Agent | 12670 NEW BRITTANY BLVD SUITE 101, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
BROOKING JOHN | Director | 4551 GULF SHORE BLVD NORTH #1801, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
BROOKING JOHN | President | 4551 GULF SHORE BLVD NORTH #1801, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
BROOKING JOHN | Secretary | 4551 GULF SHORE BLVD NORTH #1801, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
BROOKING JOHN | Treasurer | 4551 GULF SHORE BLVD NORTH #1801, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2011-04-18 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L11000046848. CONVERSION NUMBER 500000112815 |
CHANGE OF MAILING ADDRESS | 2010-05-04 | 4551 GULF SHORE BLVD NORTH #1801, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-04 | WICKER, JOHN M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-04 | 12670 NEW BRITTANY BLVD SUITE 101, FORT MYERS, FL 33907 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-05-04 |
Domestic Profit | 2009-08-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State