Search icon

INTERNATIONAL MANAGEMENT & MARKETING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MANAGEMENT & MARKETING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MANAGEMENT & MARKETING SERVICES, 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: 04 Mar 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000020698
FEI/EIN Number 223574939

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

Address: 315 W 57TH ST, 19 D, NEW YORK, NY, 10019, US
Mail Address: 315 W 57TH ST, 19 D, NEW YORK, NY, 10019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAENKEL VERNON President 315 W 57TH ST, NY, NY, 10019
LENT SUSAN Secretary 31 SPAVER MILL LANE, SCOTCH PLAINS, NJ, 07076
FRAENKEL HILLARY Assistant Secretary 601 LENOX AVE, WESTFIELD, NJ, 07090
BALOG ANDREW E Agent 1569 BREAKWATER TERR., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 1569 BREAKWATER TERR., HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2000-03-03 315 W 57TH ST, 19 D, NEW YORK, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 315 W 57TH ST, 19 D, NEW YORK, NY 10019 -

Documents

Name Date
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-20
Domestic Profit 1998-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State