Search icon

IMS PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: IMS PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMS PUBLISHING, 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: 17 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000023799
FEI/EIN Number 650739459

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

Address: 1850 SE 17TH STREET, SUITE 310, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1850 SE 17TH STREET, SUITE 310, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMBALIST III EFREM Director 1850 SE 17TH STREET, FORT LAUDERDALE, FL, 33316
TENBROEK JAMES T Director 1850 SE 17TH STREET, FORT LAUDERDALE, FL, 33316
CLURMAN ANDREW Chief Executive Officer 1850 SE 17TH STREET, FORT LAUDERDALE, FL, 33316
Kracum Rich Director 1850 SE 17TH STREET, FORT LAUDERDALE, FL, 33316
Henry Michael Chief Financial Officer 1850 SE 17TH STREET, FORT LAUDERDALE, FL, 33316
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 NRAI SERVICES, INC -
REINSTATEMENT 2019-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 1850 SE 17TH STREET, SUITE 310, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2006-03-01 1850 SE 17TH STREET, SUITE 310, FORT LAUDERDALE, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000029380 TERMINATED 1000000070053 45022 1906 2008-01-23 2028-01-30 $ 2,058.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-26
Reg. Agent Change 2010-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State