Search icon

IMPERIAL TRANSPORT AND EQUIPMENT OF FL., INC.

Company Details

Entity Name: IMPERIAL TRANSPORT AND EQUIPMENT OF FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000044986
FEI/EIN Number 593450425
Address: 205 S HOOVER BLVD, #320, TAMPA, FL, 33609
Mail Address: 205 S HOOVER BLVD, #400, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON J. STYLES Agent 205 S HOOVER BLVD #400, TAMPA, FL, 33609

Director

Name Role Address
WILSON J. STYLES Director 205 S HOOVER BLVD #400, TAMPA, FL, 33609

President

Name Role Address
WILSON J. STYLES President 205 S HOOVER BLVD #400, TAMPA, FL, 33609

Treasurer

Name Role Address
WILSON J. STYLES Treasurer 205 S HOOVER BLVD #400, TAMPA, FL, 33609

Vice President

Name Role Address
THATCHER CAROLYN Vice President 205 S HOOVER BLVD #400, TAMPA, FL, 33609

Secretary

Name Role Address
THATCHER CAROLYN Secretary 205 S HOOVER BLVD #400, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-01-22 205 S HOOVER BLVD, #320, TAMPA, FL 33609 No data
REINSTATEMENT 2000-07-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-12 205 S HOOVER BLVD, #320, TAMPA, FL 33609 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-03-28
REINSTATEMENT 2000-07-12
Domestic Profit Articles 1997-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State