Entity Name: | IMBRICATION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMBRICATION CORPORATION 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: | 20 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2016 (8 years ago) |
Document Number: | P15000086182 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31900 BIGFOOT WAY, DELAND, FL, 32720, US |
Mail Address: | 1702 N. WOODLAND BLVD, SUITE 116 #607, DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCBURNEY JANICE M | President | 1702 N. WOODLAND BLVD, SUITE 116 #607, DELAND, FL, 32720 |
MCBURNEY JANICE M | Secretary | 1702 N. WOODLAND BLVD, SUITE 116 #607, DELAND, FL, 32720 |
MCBURNEY JANICE M | Treasurer | 1702 N. WOODLAND BLVD, SUITE 116 #607, DELAND, FL, 32720 |
MCBURNEY JANICE M | Agent | 1702 N. WOODLAND BLVD, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-18 | 31900 BIGFOOT WAY, DELAND, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 1702 N. WOODLAND BLVD, SUITE 116 #607, DELAND, FL 32720 | - |
REINSTATEMENT | 2016-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-20 | MCBURNEY, JANICE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
REINSTATEMENT | 2016-12-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State