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 |
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 |
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 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State