Search icon

IMAP INC.

Company Details

Entity Name: IMAP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Sep 1992 (32 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 13-3555152
Address: 110 East 42nd Street, Suite 820, 8th Floor, New York, NY 10017
Mail Address: 110 EAST 42 STREET - STE. 820, 8TH FLOOR, NEW YORK, NY 10017
Place of Formation: DELAWARE

Secretary

Name Role Address
Olshan, William Secretary 110 East 42nd Street, Suite 820, 8th Floor NEW YORK, NY 10017

Vice President

Name Role Address
KLANG, LINDA Vice President 110 East 42nd Street, Suite 820, 8th Floor New York, NY 10017

Asst. Treasurer

Name Role Address
KLANG, LINDA Asst. Treasurer 110 East 42nd Street, Suite 820, 8th Floor New York, NY 10017

President

Name Role Address
O'Meara, Christopher President 110 East 42nd Street, Suite 820, 8th Floor NEW YORK, NY 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-07-28 No data No data
REGISTERED AGENT CHANGED 2021-07-28 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2021-07-28 110 East 42nd Street, Suite 820, 8th Floor, New York, NY 10017 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 110 East 42nd Street, Suite 820, 8th Floor, New York, NY 10017 No data
REINSTATEMENT 2005-09-21 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 1996-11-27 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

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: 03 Feb 2025

Sources: Florida Department of State