Search icon

IMR CONTRACTING CORP - Florida Company Profile

Company Details

Entity Name: IMR CONTRACTING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMR CONTRACTING CORP 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: 27 Dec 2011 (13 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: P11000108309
FEI/EIN Number 454160208

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

Address: 1840 Nw 21 St, Pompano Beach, FL, 33069, US
Mail Address: 1840 Nw 21 St, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS KEVIN President 1521 Alton Road, Miami Beach, FL, 33139
EPGD ATTORNEYS AT LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094916 JENNINGS ENGINEERING AND CONSTRUCTION EXPIRED 2014-09-17 2019-12-31 - 1521 ALTON ROAD, UNIT 282, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-10-05 1840 Nw 21 St, Pompano Beach, FL 33069 -
REINSTATEMENT 2022-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 1840 Nw 21 St, Pompano Beach, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-07 EPGD Attorneys at Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-07 777 SW 37th Avenue Suite 510, Miami, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000034662 ACTIVE 19-23185 US DISTRICT COURT SOUTHERN DIS 2022-01-20 2027-01-20 $91716.99 AMERICAN CONTRACTORS INDEMNITY COMPANY, 801 S. FIGUEROA STREET, SUITE 700, LOS ANGELES, CA 90017

Documents

Name Date
REINSTATEMENT 2023-12-15
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6501957907 2020-06-16 0455 PPP 40 SW 13TH ST 301, MIAMI, FL, 33130-4309
Loan Status Date 2023-07-06
Loan Status Charged Off
Loan Maturity in Months 16
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1350770
Loan Approval Amount (current) 1350770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-4309
Project Congressional District FL-27
Number of Employees 73
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State