Search icon

IMPERIAL FINANCE & LEASING INC - Florida Company Profile

Company Details

Entity Name: IMPERIAL FINANCE & LEASING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL FINANCE & LEASING 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: 06 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000001467
FEI/EIN Number 47-2928872

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

Address: 500 NE 25th Street, POMPANO BEACH, FL, 33064, US
Mail Address: 500 NE 25th Street, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Darryl President 500 NE 25th Street, Pompano Beach, FL, 33064
Mitchell Darryl Agent 500 NE 25th Street, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051437 IMPERIAL AUTO REPAIR & BODY EXPIRED 2017-05-09 2022-12-31 - 2810 NE 7TH AVE, POMPANO BEAC, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 500 NE 25th Street, 4, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 500 NE 25th Street, 4, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-05-22 500 NE 25th Street, 4, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2020-05-22 Mitchell, Darryl -
REINSTATEMENT 2020-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-09-06 - -
AMENDMENT 2015-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000513178 TERMINATED 1000000755735 BROWARD 2017-08-28 2037-08-31 $ 1,658.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000311326 TERMINATED 1000000744766 BROWARD 2017-05-26 2037-06-01 $ 94,694.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-05-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
Amendment 2016-09-06
ANNUAL REPORT 2016-03-09
Amendment 2015-04-21
Domestic Profit 2015-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State