Entity Name: | IMS-INTEGRATED MANUFACTURING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMS-INTEGRATED MANUFACTURING SERVICES, 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: | 16 Sep 1994 (31 years ago) |
Date of dissolution: | 13 Jun 2006 (19 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 13 Jun 2006 (19 years ago) |
Document Number: | P94000068492 |
FEI/EIN Number |
650523704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1536 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, US |
Mail Address: | 1536 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAZZONE PETER R | President | 5 HEATHER LANE, SIMSBURY, CT, 06070 |
FAZZONE PETER R | Treasurer | 5 HEATHER LANE, SIMSBURY, CT, 06070 |
FAZZONE PETER R | Director | 5 HEATHER LANE, SIMSBURY, CT, 06070 |
MENCIO TRACEY | Vice President | 112 WESTLAND ROAD, AVON, CT, 06001 |
MENCIO TRACEY | Secretary | 112 WESTLAND ROAD, AVON, CT, 06001 |
MENCIO TRACEY | Director | 112 WESTLAND ROAD, AVON, CT, 06001 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-06-15 | 1536 NEW BRITAIN AVENUE, FARMINGTON, CT 06032 | - |
REINSTATEMENT | 2006-06-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-06-15 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2006-06-15 | 1536 NEW BRITAIN AVENUE, FARMINGTON, CT 06032 | - |
MERGER | 2006-06-13 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ROYCE INDUSTRIES, INC.. MERGER NUMBER 500000057815 |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2006-06-15 |
Merger | 2006-06-13 |
ANNUAL REPORT | 2002-04-11 |
ANNUAL REPORT | 2001-03-29 |
ANNUAL REPORT | 2000-03-01 |
ANNUAL REPORT | 1999-02-18 |
ANNUAL REPORT | 1998-07-15 |
ANNUAL REPORT | 1997-08-08 |
ANNUAL REPORT | 1996-06-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State