Search icon

IMAPP INC. - Florida Company Profile

Company Details

Entity Name: IMAPP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAPP 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: 11 Jul 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000060851
FEI/EIN Number 593456966

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

Address: 5300 WEST CYPRESS STREET, 247, TAMPA, FL, 33607, US
Mail Address: 5300 WEST CYPRESS STREET, 295, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROVILLO WILLIAM R Chief Executive Officer 9605 125TH STREET, SEMINOLE, FL, 33772
ROVILLO WILLIAM Agent 9605 125TH STREET, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-17 ROVILLO, WILLIAM -
REINSTATEMENT 2016-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 5300 WEST CYPRESS STREET, 247, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2011-09-16 5300 WEST CYPRESS STREET, 247, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 9605 125TH STREET, SEMINOLE, FL 33772 -
NAME CHANGE AMENDMENT 2005-08-08 IMAPP INC. -
REINSTATEMENT 2003-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000453138 ACTIVE 1000000717912 HILLSBOROU 2016-07-19 2026-07-27 $ 392.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000266043 ACTIVE 1000000710382 HILLSBOROU 2016-04-14 2026-04-20 $ 408.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000032948 LAPSED CACE-17-000654 BROWARD COUNTY CIRCUIT COURT 2016-03-09 2022-01-18 $64,215.48 DIRECT CAPITAL CORPORATION, 155 COMMERCE WAY, PORTSMOUTH, NH 03801
J15000746228 ACTIVE 1000000684675 HILLSBOROU 2015-06-30 2025-07-08 $ 439.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2016-03-17
Amendment 2014-09-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State