Search icon

INTERNATIONAL MERCHANDISE SERVICES, INC.

Company Details

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

Agent

Name Role Address
WICKER JOHN M Agent 12670 NEW BRITTANY BLVD SUITE 101, FORT MYERS, FL, 33907

Director

Name Role Address
BROOKING JOHN Director 4551 GULF SHORE BLVD NORTH #1801, NAPLES, FL, 34103

President

Name Role Address
BROOKING JOHN President 4551 GULF SHORE BLVD NORTH #1801, NAPLES, FL, 34103

Secretary

Name Role Address
BROOKING JOHN Secretary 4551 GULF SHORE BLVD NORTH #1801, NAPLES, FL, 34103

Treasurer

Name Role Address
BROOKING JOHN Treasurer 4551 GULF SHORE BLVD NORTH #1801, NAPLES, FL, 34103

Events

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

Documents

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