Search icon

IMS CO. OF NEW YORK , INC - Florida Company Profile

Company Details

Entity Name: IMS CO. OF NEW YORK , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMS CO. OF NEW YORK , 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: 26 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000039484
FEI/EIN Number 11-3210206

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

Address: 19444 ne 26th ave, 61, Miami, FL, 33180, US
Mail Address: 19444 ne 26th ave, 61, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
steinman Evan S President 19444 ne 26th ave, Miami, FL, 33180
steinman Evan S Agent 19444 ne 26th ave, Miami, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096279 NEW YORK BAGEL DELI & JUICE EXPIRED 2013-09-30 2018-12-31 - 6546 COLLINS AVENUE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-02 19444 ne 26th ave, 61, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-02 19444 ne 26th ave, 61, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-07-02 19444 ne 26th ave, 61, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-07-02 steinman, Evan S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-07-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344333646 0418800 2019-09-25 6546 COLLINS AVENUE, MIAMI BEACH, FL, 33141
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-09-25
Case Closed 2020-01-14

Related Activity

Type Complaint
Activity Nr 1501509
Safety Yes

Date of last update: 01 Mar 2025

Sources: Florida Department of State