Search icon

IMPERIAL ARTIFACTS INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL ARTIFACTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL ARTIFACTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000011581
FEI/EIN Number 593336245

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

Address: 4321 BAY TO BAY BLVD, TAMPA, FL, 33629, US
Mail Address: 4321 BAY TO BAY BLVD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SBAR SUSAN President 4914 ST. CROIX DR., TAMPA, FL, 33629
SBAR KARYN Secretary 4301 LEONA ST., TAMPA, FL, 33629
SBAR KARYN Treasurer 4301 LEONA ST., TAMPA, FL, 33629
TAHIRI KARIM H Vice President 4301 LEONA ST., TAMPA, FL, 33629
SBAR KARYN K Agent 4301 LEONA ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 4321 BAY TO BAY BLVD, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1998-05-11 4321 BAY TO BAY BLVD, TAMPA, FL 33629 -
REINSTATEMENT 1995-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State