Search icon

IMEDICOR INC

Company Details

Entity Name: IMEDICOR INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 2013 (12 years ago)
Date of dissolution: 24 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2018 (7 years ago)
Document Number: P13000060489
Address: 3554 West Orange Country Club Dr., 220, Winter Garden, FL 34787
Mail Address: 13506 SUMMERPORT PARKWAY, 160, WINDERMERE, FL 34786
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCDERMOTT, ROBERT P, JR Agent 3554 West Orange Country Club Dr., 220, Winter Garden, FL 34787

Chief Executive Officer

Name Role Address
MCDERMOTT, ROBERT P, JR. Chief Executive Officer 4205 CLARICE COURT, WINDERMERE, FL 34786

Chief Operating Officer

Name Role Address
Douglas, Don Br Chief Operating Officer 13506 SUMMERPORT PARKWAY, 160 WINDERMERE, FL 34786

Chief Financial Officer

Name Role Address
Sproat, Donald Chief Financial Officer 13506 SUMMERPORT PARKWAY, 160 WINDERMERE, FL 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-24 No data No data
NAME CHANGE AMENDMENT 2017-07-06 ICORE CONNECT INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-17 3554 West Orange Country Club Dr., 220, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 3554 West Orange Country Club Dr., 220, Winter Garden, FL 34787 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000154815 TERMINATED 2018-CA-1749 ORANGE COUNTY 2018-04-11 2023-04-23 $20,784.35 CRAWFORD THOMAS, LLC, 429 S. KELLER ROAD, SUITE 250, ORLANDO, FL 32764

Documents

Name Date
Voluntary Dissolution 2018-05-24
Name Change 2017-07-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-01-21
Domestic Profit 2013-07-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State