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 |
Name | Role | Address |
---|---|---|
Olshan, William | Secretary | 110 East 42nd Street, Suite 820, 8th Floor NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
KLANG, LINDA | Vice President | 110 East 42nd Street, Suite 820, 8th Floor New York, NY 10017 |
Name | Role | Address |
---|---|---|
KLANG, LINDA | Asst. Treasurer | 110 East 42nd Street, Suite 820, 8th Floor New York, NY 10017 |
Name | Role | Address |
---|---|---|
O'Meara, Christopher | President | 110 East 42nd Street, Suite 820, 8th Floor NEW YORK, NY 10017 |
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 |
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 |
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