Search icon

IMEX PLUS, INC. - Florida Company Profile

Company Details

Entity Name: IMEX PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMEX PLUS, 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: 03 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000020017
FEI/EIN Number 650824514

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

Address: 1225 COSTAL CREEK CTR, NA, ORLANDO, FL, 32828, 74
Mail Address: 1225 COSTAL CREEK CTR, NA, ORLANDO, FL, 32828, 74
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUIS A President 1225 COSTAL CREEK CT, ORLANDO, FL, 32828
GONZALEZ LUIS A Director 1225 COSTAL CREEK CT, ORLANDO, FL, 32828
GARCIA ELENA Vice President 1225 COSTAL CREEK CT, ORLANDO, FL, 32828
GARCIA ELENA Director 1225 COSTAL CREEK CT, ORLANDO, FL, 32828
GONZALEZ DAVID Secretary 1225 COSTAL CREEK CT, ORLANDO, FL, 32828
GONZALEZ DAVID Director 1225 COSTAL CREEK CT, ORLANDO, FL, 32828
GONZALEZ LUIS A Agent 1225 COSTAL CREEK CTR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 1225 COSTAL CREEK CTR, NA, ORLANDO, FL 32828 74 -
CHANGE OF MAILING ADDRESS 2009-01-05 1225 COSTAL CREEK CTR, NA, ORLANDO, FL 32828 74 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 1225 COSTAL CREEK CTR, ORLANDO, FL 32828 -
REINSTATEMENT 1999-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000693670 TERMINATED 1000000624374 ORANGE 2014-05-13 2034-05-29 $ 7,837.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000422278 TERMINATED 1000000594038 ORANGE 2014-03-18 2034-04-03 $ 3,535.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001590398 TERMINATED 1000000537006 ORANGE 2013-09-19 2033-10-29 $ 3,493.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000542523 ACTIVE 1000000463014 ORANGE 2013-02-05 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000227150 ACTIVE 1000000257872 ORANGE 2012-03-16 2032-03-28 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State