Search icon

INTERNATIONAL ARTIST MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL ARTIST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL ARTIST MANAGEMENT, 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: 05 Dec 1996 (28 years ago)
Date of dissolution: 23 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: P96000098397
FEI/EIN Number 593412691

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

Address: 1584 Oak Lane, Clearwater, FL, 33764, US
Mail Address: 1584 Oak Lane, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER I. RACHAEL President 1584 Oak Lane, Clearwater, FL, 33764
Miller I R Agent 1584 Oak Lane, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 Miller, I Rachael -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1584 Oak Lane, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2014-04-29 1584 Oak Lane, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1584 Oak Lane, Clearwater, FL 33764 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State