Entity Name: | IMPERIAL MARINE CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPERIAL MARINE CONSTRUCTION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Mar 2011 (14 years ago) |
Document Number: | P11000023326 |
FEI/EIN Number |
451285274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 SW BLVD, NAPLES, FL, 34113, US |
Mail Address: | 560 SW BLVD, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTANEZ RAFAEL | President | 560 SW BLVD, NAPLES, FL, 34113 |
Montanez Carlos | Vice President | 560 SW BLVD, NAPLES, FL, 34113 |
MONTANEZ CARLOS | Agent | 560 SW BLVD., NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-21 | MONTANEZ, CARLOS | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 560 SW BLVD., NAPLES, FL 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-13 | 560 SW BLVD, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2016-01-13 | 560 SW BLVD, NAPLES, FL 34113 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-12 |
Off/Dir Resignation | 2017-12-05 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State