Entity Name: | IMPERIAL MANUFACTURED HOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jul 1995 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P95000053493 |
FEI/EIN Number | 59-3323815 |
Address: | 1702 SHERWOOD LAKES BLVD, LAKELAND, FL 33809 |
Mail Address: | 1702 SHERWOOD LAKES BLVD, LAKELAND, FL 33809 |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORGE, RODOLFO | Agent | 1702 SHERWOOD LAKES BLVD, LAKELAND, FL 33809 |
Name | Role | Address |
---|---|---|
JORGE, RODOLFO | Director | 1702 SHERWOOD LAKES BLVD., LAKELAND, FL 33809 |
Name | Role | Address |
---|---|---|
JORGE, BRIDGET | Secretary | 1702 SHERWOOD LAKES BLVD, LAKELAND, FL 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 1702 SHERWOOD LAKES BLVD, LAKELAND, FL 33809 | No data |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 1702 SHERWOOD LAKES BLVD, LAKELAND, FL 33809 | No data |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | JORGE, RODOLFO | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 1702 SHERWOOD LAKES BLVD, LAKELAND, FL 33809 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000060464 | INACTIVE WITH A SECOND NOTICE FILED | GCG 2000-773 | POLK COUNTY CIRCUIT COURT | 2001-08-09 | 2010-05-03 | $216371.56 | SHERRY CONNER K/N/A SHERRY TERINO, 9422 KENTON ROAD, WESLEY CHAPEL, FL 33544 |
Name | Date |
---|---|
ANNUAL REPORT | 1998-08-19 |
ANNUAL REPORT | 1997-07-29 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-07-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State