Search icon

IMPERI CORP - Florida Company Profile

Company Details

Entity Name: IMPERI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERI 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: 16 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000034451
FEI/EIN Number 462548436

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

Address: 13211 PARK BLVD, SEMINOLE, FL, 33776, US
Mail Address: 13211 PARK BLVD, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED DAVIS A President 2115 PLEASANT PKWY, CLEARWATER, FL, 33764
Reed Erica N Asst 1299 STARKEY RD, SUITE 205, LARGO, FL, 33771
REED DAVIS A Agent 2115 Pleasant Pky, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093740 WOODCHUCK FLOORING EXPIRED 2013-09-22 2018-12-31 - 13799 PARK BLVD, SUITE 156, SEMINOLE, FL, 33776
G13000093743 WOODCHUCK FLOORING & TRIM EXPIRED 2013-09-22 2018-12-31 - 13799 PARK BLVD, SUITE 156, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-05 13211 PARK BLVD, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2015-11-05 13211 PARK BLVD, SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-15 2115 Pleasant Pky, Clearwater, FL 33764 -
AMENDMENT AND NAME CHANGE 2014-02-20 IMPERI CORP -
AMENDMENT 2013-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000632150 ACTIVE 1000000762562 PINELLAS 2017-11-09 2027-11-14 $ 2,283.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J16000754832 ACTIVE 1000000727137 PINELLAS 2016-11-16 2026-11-23 $ 366.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000050421 ACTIVE 1000000702708 PINELLAS 2016-01-08 2026-01-21 $ 378.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000592588 ACTIVE 1000000692584 PINELLAS 2015-08-31 2026-09-09 $ 40.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2015-03-15
Amendment and Name Change 2014-02-20
ANNUAL REPORT 2014-01-10
Amendment 2013-10-15
Domestic Profit 2013-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State