Search icon

INFRASTRUCTURE MANAGEMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INFRASTRUCTURE MANAGEMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFRASTRUCTURE MANAGEMENT SOLUTIONS, 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: 19 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000085654
FEI/EIN Number 273829070

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

Address: 5402 W. LAUREL ST., STE 118, TAMPA, FL, 33607
Mail Address: 5402 W. LAUREL ST., STE 118, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOCH THOMAS Director 5402 West Laurel Street, Tampa, FL, 33607
GOOCH ELENA Director 5402 West Laurel Street, tampa, FL, 33607
GOOCH THOMAS Agent 5402 W. LAUREL STREET, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059579 IMS, INC. EXPIRED 2019-05-20 2024-12-31 - 5402 WEST LAUREL STREET #118, TAMPA, FL, 33607
G14000081792 VBMS EXPIRED 2014-08-08 2019-12-31 - 5402 WEST LAUREL STREET #118, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-16 5402 W. LAUREL ST., STE 118, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2012-11-16 5402 W. LAUREL ST., STE 118, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-16 5402 W. LAUREL STREET, SUITE 118, TAMPA, FL 33607 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State