Search icon

IMPECUNIOUS COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: IMPECUNIOUS COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPECUNIOUS COMPANIES, 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: 25 Oct 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000088457
FEI/EIN Number 593409429

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

Address: 4565 FORSYTH STREET, BAGDAD, FL, 32530
Mail Address: POST OFFICE BOX 549, BAGDAD, FL, 32530
ZIP code: 32530
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORDEN RAYMOND O Agent 4565 FORSYTH STREET, BAGDAD, FL, 32530
WORDEN RAYMOND O Director 4565 FORSYTH STREET, BAGDAD, FL
WORDEN RAYMOND O President 4565 FORSYTH STREET, BAGDAD, FL
WORDEN RODNEY Vice President 3 ALTON CT, HAMPTON, VA, 23669
KING TAMI E Secretary 10018 TELLICO DR, OOLTEWAH, TN, 37363
KING TAMI E Treasurer 10018 TELLICO DR, OOLTEWAH, TN, 37363

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2004-08-12
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-11-13
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-22
DOCUMENTS PRIOR TO 1997 1996-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State