Search icon

I.M.C.G., INC.

Company Details

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

Agent

Name Role
SUDESTE TRADING LLC Agent

President

Name Role Address
PERRUPATO NICOLAS President 8130 Lakewood Main Street, Lakewood Ranch, FL, 34202

Secretary

Name Role Address
GIMENEZ SOLEDAD Secretary 8130 Lakewood Main Street, Lakewood Ranch, FL, 34202

Fictitious Names

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

Events

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

Documents

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