Search icon

IMMO, INC.

Company Details

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

Agent

Name Role Address
I&S MANAGEMENT INC. Agent 2880 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311

President

Name Role Address
MATZENBERGER KONRAD President c/o I&S Management, Inc., OAKLAND PARK, FL, 33311

Vice President

Name Role Address
MATZENBERGER KONRAD Vice President c/o I&S Management, Inc., OAKLAND PARK, FL, 33311

Director

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

Events

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

Documents

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