Search icon

IMAP INC. - Florida Company Profile

Company Details

Entity Name: IMAP INC.
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: 22 Sep 1992 (33 years ago)
Date of dissolution: 28 Jul 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: P40585
FEI/EIN Number 133555152

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

Address: 110 East 42nd Street, Suite 820, New York, NY, 10017, US
Mail Address: 110 EAST 42 STREET - STE. 820, 8TH FLOOR, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Olshan William Secretary 110 East 42nd Street, Suite 820, NEW YORK, NY, 10017
KLANG LINDA Vice President 110 East 42nd Street, Suite 820, New York, NY, 10017
O'Meara Christopher President 110 East 42nd Street, Suite 820, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-07-28 - -
REGISTERED AGENT CHANGED 2021-07-28 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2021-07-28 110 East 42nd Street, Suite 820, 8th Floor, New York, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 110 East 42nd Street, Suite 820, 8th Floor, New York, NY 10017 -
REINSTATEMENT 2005-09-21 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-11-27 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000312182 ACTIVE 1000000441512 LEON 2013-01-29 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2021-07-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State