Search icon

IMA CONSTRUCTION & CONSULTANTS INC.

Headquarter

Company Details

Entity Name: IMA CONSTRUCTION & CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P15000031209
FEI/EIN Number 47-1601403
Address: 545 SW 4th street, Belle Glade, FL, 33430, US
Mail Address: 4174 Inverrary drive, Lauderhill, FL, 33319, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IMA CONSTRUCTION & CONSULTANTS INC., NEW YORK 4951049 NEW YORK
Headquarter of IMA CONSTRUCTION & CONSULTANTS INC., NEW YORK 3737910 NEW YORK

Agent

Name Role
VILLAMAX LLC Agent

President

Name Role Address
AUGUST Michel I President 4174 Inverrary drive, Lauderhill, FL, 33319

Vice President

Name Role Address
Auguste ielvre M Vice President 10 Orchard street, Yonkers, NY, 10703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 2061 NW 46th Avenue, 101, FORT LAUDERDALE, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2023-07-12 Villamax LLC No data
REINSTATEMENT 2023-02-17 No data No data
CHANGE OF MAILING ADDRESS 2023-02-17 545 SW 4th street, 3, Belle Glade, FL 33430 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 545 SW 4th street, 3, Belle Glade, FL 33430 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-29 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-12
REINSTATEMENT 2023-02-17
REINSTATEMENT 2020-11-20
REINSTATEMENT 2018-11-29
REINSTATEMENT 2017-03-31
Domestic Profit 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State