Search icon

IMPEXPETROLS, INC - Florida Company Profile

Company Details

Entity Name: IMPEXPETROLS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPEXPETROLS, 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: 21 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000100525
FEI/EIN Number 453863285

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

Address: 127 SUMMIT ASH WAY, APOPKA, FL, 32703, US
Mail Address: 127 SUMMIT ASH WAY, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERAZZO BEATRIZ A President 127 SUMMIT ASH WAY, APOPKA, FL, 32703
PERAZZO BEATRIZ A Treasurer 127 SUMMIT ASH WAY, APOPKA, FL, 32703
CAMPOS NELSON E Director 127 SUMMIT ASH WAY, APOPKA, FL, 32703
TORRES DESIREE Agent 13574 Village Park Dr., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 13574 Village Park Dr., 250, ORLANDO, FL 32837 -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001479089 TERMINATED 1000000533568 ORANGE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-10-06
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-10-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State