Search icon

INTERMANAGEMENT GROUP, INC.

Company Details

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

Agent

Name Role Address
Roitman GABRIELA N Agent 333 Palm St suite #3, HOLLYWOOD, FL, 33019

Managing Member

Name Role Address
Roitman GABRIELA N Managing Member 333 Palm St suite #3, HOLLYWOOD, FL, 33019

Events

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

Debts

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

Documents

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