Entity Name: | INTERMANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000002045 |
FEI/EIN Number | 46-1702344 |
Address: | 333 Palm St suite #3, HOLLYWOOD, FL, 33019, US |
Mail Address: | 333 Palm St suite #3, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roitman GABRIELA N | Agent | 333 Palm St suite #3, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
Roitman GABRIELA N | Managing Member | 333 Palm St suite #3, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-07 | 333 Palm St suite #3, HOLLYWOOD, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2015-12-07 | 333 Palm St suite #3, HOLLYWOOD, FL 33019 | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-07 | Roitman, GABRIELA N | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-07 | 333 Palm St suite #3, HOLLYWOOD, FL 33019 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000011793 | ACTIVE | 1000000912468 | BROWARD | 2022-01-03 | 2032-01-05 | $ 670.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-12-07 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-24 |
Domestic Profit | 2013-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State