Search icon

IMPERIAL HOME PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL HOME PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL HOME PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: P12000058704
FEI/EIN Number 46-1635585

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

Address: 1913 SAND LAKE ROAD, ORLANDO, FL, 32809, US
Mail Address: PO BOX 363885, SAN JUAN, FL, 00936-3885, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOTI ANDREW BERT President PO BOX 363885, SAN JUAN, 009363885
FOTI ANDREW BERT Agent 1913 SAND LAKE ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-15 1913 SAND LAKE ROAD, ORLANDO, FL 32809 -
AMENDMENT 2017-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-18 1913 SAND LAKE ROAD, ORLANDO, FL 32809 -
REINSTATEMENT 2017-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 1913 SAND LAKE ROAD, ORLANDO, FL 32809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 FOTI, ANDREW BERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
Amendment 2017-10-23
REINSTATEMENT 2017-10-18

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4454
Current Approval Amount:
4454
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4486.22
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4550
Current Approval Amount:
4550
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4572.94

Date of last update: 02 May 2025

Sources: Florida Department of State