Search icon

IMECO, INC.

Company Details

Entity Name: IMECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2011 (13 years ago)
Document Number: P11000061962
FEI/EIN Number 800744096
Address: 3346 SW 173rd WAY, MIRAMAR, FL, 33029, US
Mail Address: 20030 E OAKMONT DR, HIALEAH, FL, 33015, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TAPANES & ASSOCIATES, P.A. Agent 990 BISCAYNE BOULVEVARD, MIAMI, FL, 33132

President

Name Role Address
DENIS JOHN J President 3346 SW 173rd WAY, MIRAMAR, FL, 33029

Director

Name Role Address
DENIS JOHN J Director 3346 SW 173rd WAY, MIRAMAR, FL, 33029

GENE

Name Role Address
DENIS FAUSTIN GENE 20030 E OAKMONT DR, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 3346 SW 173rd WAY, MIRAMAR, FL 33029 No data
CHANGE OF MAILING ADDRESS 2019-01-29 3346 SW 173rd WAY, MIRAMAR, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 990 BISCAYNE BOULVEVARD, SUITE O-903, MIAMI, FL 33132 No data
AMENDMENT 2011-08-22 No data No data
NAME CHANGE AMENDMENT 2011-07-18 IMECO, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000417576 ACTIVE COWE23001849 BROWARD COUNTY COURT 2023-09-07 2028-09-07 $12802.60 ENVIROWASTE SERVICES GROUP, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State