Search icon

I.A. MKTG, DESIGN & MGMT, INC - Florida Company Profile

Company Details

Entity Name: I.A. MKTG, DESIGN & MGMT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.A. MKTG, DESIGN & MGMT, 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: 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: 19 Sep 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000077644
FEI/EIN Number 46-4501881

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

Address: 3230 NE 12 Ave, Oakland Park, FL, 33334, US
Mail Address: 3230 NE 12 Ave, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATALLAH IHAB President 3230 NE 12 Ave, Oakland Park, FL, 33334
ATALLAH IHAB Agent 3230 NE 12 Ave, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010582 TATTS & TACOS EXPIRED 2017-01-28 2022-12-31 - 501 NE 5TH TERR, 423, FORT LAUDERDALE, FL, 33301
G16000127895 G'S KOOL STUFF & CONSIGNMENT EXPIRED 2016-11-29 2021-12-31 - 1097 NE 45TH STREET, OAKLAND PARK, FL, 33334
G15000100758 SOUTHERN RAILWAY TAP HOUSE ACTIVE 2015-10-01 2025-12-31 - 3230 NE 12 AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3230 NE 12 Ave, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-06-30 3230 NE 12 Ave, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3230 NE 12 Ave, Oakland Park, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-09-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State