Search icon

IMPERIAL COURTS INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL COURTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL COURTS 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: 29 Feb 1996 (29 years ago)
Date of dissolution: 10 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2007 (18 years ago)
Document Number: P96000019336
FEI/EIN Number 593368947

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

Address: 5340 WINDWARD WAY, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5340 WINDWARD WAY, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIAMMANCO DEBRA President 3009 SW ARCHER ROAD, GAINESVILLE, FL, 32608
GIAMMANCO DEBRA Agent 3009 SW ARCHER ROAD, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-17 5340 WINDWARD WAY, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2006-11-17 5340 WINDWARD WAY, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-26 3009 SW ARCHER ROAD, ATTN: OFFICE, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 1997-03-10 GIAMMANCO, DEBRA -

Documents

Name Date
Voluntary Dissolution 2007-01-10
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State