Entity Name: | I.M.C.G., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jul 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2019 (5 years ago) |
Document Number: | P98000064457 |
FEI/EIN Number | 593523121 |
Address: | 8130 Lakewood Main Street, Lakewood Ranch, FL, 34202, US |
Mail Address: | 8130 Lakewood Main Street, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SUDESTE TRADING LLC | Agent |
Name | Role | Address |
---|---|---|
PERRUPATO NICOLAS | President | 8130 Lakewood Main Street, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
GIMENEZ SOLEDAD | Secretary | 8130 Lakewood Main Street, Lakewood Ranch, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000009979 | COOKS INNOVATIONS | EXPIRED | 2016-01-27 | 2021-12-31 | No data | 801 INTERNATIONAL PARKWAY, 5TH FLOOR, LAKE MARY, FL, 32746 |
G09000159233 | SMART AND UNIQUE | EXPIRED | 2009-09-25 | 2014-12-31 | No data | I.M.C.G., INC., 801 INTERNATIONAL PARKWAY 5TH FLOOR, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-10 | 8130 Lakewood Main Street, Suite 103 #335, Lakewood Ranch, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-10 | 8130 Lakewood Main Street, Suite 103 #335, Lakewood Ranch, FL 34202 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-10 | SUDESTE TRADING LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-10 | 8130 Lakewood Main Street, Suite 103 #335, Lakewood Ranch, FL 34202 | No data |
AMENDMENT | 2019-09-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-07 |
Amendment | 2019-09-12 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State