Search icon

IMC ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: IMC ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMC ASSOCIATES, 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: 06 Jun 1995 (30 years ago)
Date of dissolution: 06 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2000 (25 years ago)
Document Number: P95000043451
FEI/EIN Number 593317434

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

Address: 5901 EAST FOWLER AVENUE, TAMPA, FL, 33617-2362
Mail Address: 5901 EAST FOWLER AVENUE, TAMPA, FL, 33617-2362
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLAS GEORGE Director 5901 E. FOWLER AVE, TAMPA, FL, 33617
NICHOLAS GEORGE President 5901 E. FOWLER AVE, TAMPA, FL, 33617
MIDDLETON THOMAS G Director 5901 E FOWLER AVE, TAMPA, FL, 33617
MIDDLETON THOMAS G Secretary 5901 E FOWLER AVE, TAMPA, FL, 33617
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-09 5901 EAST FOWLER AVENUE, TAMPA, FL 33617-2362 -
CHANGE OF MAILING ADDRESS 1997-06-09 5901 EAST FOWLER AVENUE, TAMPA, FL 33617-2362 -
NAME CHANGE AMENDMENT 1997-05-29 IMC ASSOCIATES, INC. -

Documents

Name Date
Reg. Agent Resignation 2011-10-05
Voluntary Dissolution 2000-01-06
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-03-26
REG. AGENT CHANGE 1997-07-01
ADDRESS CHANGE 1997-06-09
AMENDMENT 1997-05-29
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-26
DOCUMENTS PRIOR TO 1997 1995-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State