Entity Name: | INMUSIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INMUSIC, 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: | 06 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2015 (9 years ago) |
Document Number: | P14000081933 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Scenic View Dr, Cumberland, RI, 02864, US |
Mail Address: | 200 Scenic View Dr, Cumberland, RI, 02864, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'DONNELL JOHN E | Director | 1201 E. Broward Boulevard, FORT LAUDERDALE, FL, 33301 |
O'Donnell John E | Chief Executive Officer | 1201 E. Broward Boulevard, FORT LAUDERDALE, FL, 33301 |
McMasters Byron L | Gene | 200 SCENIC VIEW DRIVE, CUMBERLAND, RI, 02864 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 200 Scenic View Dr, Cumberland, RI 02864 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 200 Scenic View Dr, Cumberland, RI 02864 | - |
REINSTATEMENT | 2015-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-15 | NRAI SERVICES, INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-10-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State