Search icon

IMIF IV-C SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: IMIF IV-C SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Apr 1990 (35 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P28939
FEI/EIN Number 841128790

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

Address: 6726 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211
Mail Address: 12835 E. ARAPAHOE ROAD, TOWER II, SUITE 400, ENGLEWOOD, CO, 80112
ZIP code: 32211
County: Duval
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
BAIN JAMES Treasurer 12835 E. ARAPAHOE RD., ENGLEWOOD, CO, 80112
WALSH, JOHN, JR. President 12835 E. ARAPAHOE RD., ENGLEWOOD, CO, 80112
DARLEY, PHILLIP H. Vice President 12835 E. ARAPAHOE RD., ENGLEWOOD, CO, 80112
DARLEY, PHILLIP H. Secretary 12835 E. ARAPAHOE RD., ENGLEWOOD, CO, 80112
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-24 6726 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 1993-06-24 6726 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 1992-09-23 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-09-23 CT CORPORATION SYSTEM -
REINSTATEMENT 1991-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State