Search icon

IMPERIAL MOTORS, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMPERIAL MOTORS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL MOTORS, 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: 24 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000007591
FEI/EIN Number 46-4968223

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

Address: 4701 SW 45TH STREET, Blg19 Bay28, DAVIE, FL, 33314, US
Mail Address: PO BOX 245565, Pembroke Pines, FL, 33024, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VETIAQUE STEPHEN E President 2121 SW 67th TER, Miramar, FL, 33023
MAX DUROSEAU Vice President 175 NE 45th Street, MIAMI, FL, 33137
VETIAQUE STEPHEN E Agent 2121 SW 67th TER, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 4701 SW 45TH STREET, Blg19 Bay28, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2015-03-10 4701 SW 45TH STREET, Blg19 Bay28, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 2121 SW 67th TER, Miramar, FL 33023 -
AMENDMENT 2014-03-26 - -
REGISTERED AGENT NAME CHANGED 2014-03-26 VETIAQUE, STEPHEN E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000624322 ACTIVE 1000000762043 BROWARD 2017-11-06 2037-11-07 $ 5,535.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-10
Amendment 2014-03-26
Domestic Profit 2014-01-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State