Search icon

IMPERIAL DEVELOPMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL DEVELOPMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL DEVELOPMENT COMPANY, 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: 26 Mar 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000028432
FEI/EIN Number 650724199

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

Address: 825 PARKWAY ST., SUITE 4, PARKWAY PLAZA, JUPITER, FL, 33477
Mail Address: 825 PARKWAY ST., SUITE 4, PARKWAY PLAZA, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADFORD DENNIS D President 101 RIVERFRONT BLVD STE 610, BRADENTON, FL, 34205
BRADFORD DENNIS D Director 101 RIVERFRONT BLVD STE 610, BRADENTON, FL, 34205
LUBECK DANIEL E Vice President 13575 -58TH ST N. STE 144, CLEARWATER, FL, 33760
LUBECK DANIEL E Director 13575 -58TH ST N. STE 144, CLEARWATER, FL, 33760
LUBECK JOSEPH G Secretary 101 RIVERFRONT BLVD STE 610, BRADENTON, FL, 34205
LUBECK JOSEPH G Treasurer 101 RIVERFRONT BLVD STE 610, BRADENTON, FL, 34205
REPKA JARED Director 150 MARINA DELRAY CT, CLEARWATER, FL, 33767
SEGAL RICHARD J Director 150 MARINA DELRAY CT, CLEARWATER, FL, 33767
STOK ROBERT A Agent 2875 NE 191 ST., SUITE 304, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-21 STOK, ROBERT AESQ -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 2875 NE 191 ST., SUITE 304, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-15 825 PARKWAY ST., SUITE 4, PARKWAY PLAZA, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2003-05-15 825 PARKWAY ST., SUITE 4, PARKWAY PLAZA, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2004-04-21
Reg. Agent Change 2003-05-15
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-08-20
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-17
Domestic Profit 1998-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State