Search icon

IMAX COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: IMAX COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAX COMMUNICATIONS, 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: 23 Aug 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000065538
FEI/EIN Number 650584574

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

Address: OAKWOOD BUSINESS CENTER, ONE OAKWOOD BLVD., STE. 200, HOLLYWOOD, FL, 33020
Mail Address: OAKWOOD BUSINESS CENTER, ONE OAKWOOD BLVD., STE. 200, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOFFLY EDWARD K TDP OAKWOOD BUSINESS CENTER, ONE OAKWOOD BLVD, HOLLYWOOD, FL, 33020
KAMRAT NOAH Vice President OAKWOOD BUSINESS CENTER, ONE OAKWOOD BLVD, HOLLYWOOD, FL, 33020
KAMRAT NOAH Director OAKWOOD BUSINESS CENTER, ONE OAKWOOD BLVD, HOLLYWOOD, FL, 33020
MARDER MARK A Agent 9400 S. DADELAND BLVD., PH 5, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDED AND RESTATEDARTICLES 2000-10-06 - -
REINSTATEMENT 1999-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-24 OAKWOOD BUSINESS CENTER, ONE OAKWOOD BLVD., STE. 200, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1999-11-24 OAKWOOD BUSINESS CENTER, ONE OAKWOOD BLVD., STE. 200, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000438972 LAPSED 02-13611 17TH CIRCUIT - BROWARD COUNTY 2002-10-14 2007-11-04 $178,999.41 OAKWOOD BUSINESS CENTER LIMITED PARTNERSHIP, C/O STEVEN A. LESSNE, ESQ., 1200 NORTH FEDERAL HIGHWAY, SUITE 417, BOCA RATON, FL 33432
J02000418552 LAPSED 01-12318 DIST CRT 4TH JUD DIST HENNEPIN 2002-05-01 2007-10-21 $726,267.80 SUNRISE INTERNATIONAL LEASING CORPORATION, 5500 WAYZATA BLVD, SUITE 500, GOLDEN VALLEY, MINNESOTA 55417

Documents

Name Date
Reg. Agent Resignation 2002-11-05
ANNUAL REPORT 2001-01-31
Amended and Restated Articles 2000-10-06
ANNUAL REPORT 2000-03-20
REINSTATEMENT 1999-11-24
DOCUMENTS PRIOR TO 1997 1995-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State