Search icon

IML INC. - Florida Company Profile

Company Details

Entity Name: IML INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IML 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: 12 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000105213
FEI/EIN Number 454006452

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

Address: 1635 EAGLE HARBOR PARKWAY, FLEMING ISLAND, FL, 32003, US
Mail Address: 1635 EAGLE HARBOR PARKWAY, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOOR CLAUS-DIETER Agent C/O THE NICHOLS GROUP, P.A., FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-13 MOOR, CLAUS-DIETER -
REGISTERED AGENT ADDRESS CHANGED 2017-10-13 C/O THE NICHOLS GROUP, P.A., 1635 EAGLE HARBOR PARKWAY, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 1635 EAGLE HARBOR PARKWAY, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2017-01-24 1635 EAGLE HARBOR PARKWAY, FLEMING ISLAND, FL 32003 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Reg. Agent Change 2017-10-13
Reg. Agent Change 2017-01-24
Off/Dir Resignation 2017-01-24
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-21
AMENDED ANNUAL REPORT 2013-10-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2012-03-14
Domestic Profit 2011-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State