Search icon

IMPERIAL REMODELING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL REMODELING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL REMODELING SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2014 (11 years ago)
Document Number: P14000058091
FEI/EIN Number 47-1327542

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

Address: 5007 Neptune Lane, Fort Lauderdale, FL, 33312, US
Mail Address: 5007 Neptune Lane, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPKIND ZEEV President 5007 Neptune Lane, Fort Lauderdale, FL, 33312
LIPKIND ZEEV Agent 5007 Neptune Lane, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 5007 Neptune Lane, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-03-01 5007 Neptune Lane, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 5007 Neptune Lane, Fort Lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State