Search icon

INTERNATIONAL PROCESS MACHINERY SERVICE CORPORATION

Company Details

Entity Name: INTERNATIONAL PROCESS MACHINERY SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000078379
FEI/EIN Number 650781973
Address: 46 N. WASHINGTON BLVD. #1, SARASOTA, FL, 34236
Mail Address: 46 N. WASHINGTON BLVD. #1, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON JOHN Agent 46 N. WASHINGTON BLVD. #1, SARASOTA, FL, 34236

Director

Name Role Address
STEINMETZ ROLAND Director 2100 S. TAMIAMI TRL #200, SARASOTA, FL, 34239

President

Name Role Address
STEINMETZ ROLAND President 2100 S. TAMIAMI TRL #200, SARASOTA, FL, 34239

Secretary

Name Role Address
STEINMETZ ROLAND Secretary 2100 S. TAMIAMI TRL #200, SARASOTA, FL, 34239

Treasurer

Name Role Address
STEINMETZ ROLAND Treasurer 2100 S. TAMIAMI TRL #200, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 1997-09-24 INTERNATIONAL PROCESS MACHINERY SERVICE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-26
NAME CHANGE 1997-09-24
Domestic Profit Articles 1997-09-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State