Entity Name: | IMMO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jan 1996 (29 years ago) |
Document Number: | P96000001756 |
FEI/EIN Number | 650634837 |
Address: | c/o I&S Management, Inc., 2880 W. Oakland Park Blvd., OAKLAND PARK, FL, 33311, US |
Mail Address: | c/o I&S Management, Inc., 2880 W. Oakland Park Blvd., OAKLAND PARK, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
I&S MANAGEMENT INC. | Agent | 2880 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311 |
Name | Role | Address |
---|---|---|
MATZENBERGER KONRAD | President | c/o I&S Management, Inc., OAKLAND PARK, FL, 33311 |
Name | Role | Address |
---|---|---|
MATZENBERGER KONRAD | Vice President | c/o I&S Management, Inc., OAKLAND PARK, FL, 33311 |
Name | Role | Address |
---|---|---|
Matzenberger Ponchanok | Director | 2880 W Oakland Park Blvd, Fort Lauderdale, FL, 33311 |
Matzenberger Christof | Director | 2880 W Oakland Park Blvd, Fort Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | c/o I&S Management, Inc., 2880 W. Oakland Park Blvd., Suite 118, OAKLAND PARK, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-11 | c/o I&S Management, Inc., 2880 W. Oakland Park Blvd., Suite 118, OAKLAND PARK, FL 33311 | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-16 | I&S MANAGEMENT INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-16 | 2880 W. OAKLAND PARK BLVD., SUITE 118, OAKLAND PARK, FL 33311 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State