Entity Name: | IMAGINAL BIOTECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jun 2019 (6 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: | P19000052485 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 111 NE 1st Street 9th Floor #906, Miami, FL, 33132, US |
Mail Address: | 111 NE 1st Street 9th Floor #906, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JESSICA L. KERR, P.A. | Agent |
Name | Role | Address |
---|---|---|
ABELLARD DAVID JR. | President | 111 NE 1st Street 9th Floor #906, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-05 | 111 NE 1st Street 9th Floor #906, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-05 | 111 NE 1st Street 9th Floor #906, Miami, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-05 | 111 NE 1st Street 8th Floor #8517, Miami, FL 33132 | No data |
AMENDMENT | 2019-10-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-08-05 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-06-30 |
Amendment | 2019-10-21 |
Domestic Profit | 2019-06-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State