Search icon

IMTRA GROUP CORP. - Florida Company Profile

Company Details

Entity Name: IMTRA GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMTRA GROUP CORP. 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: 25 Sep 1998 (27 years ago)
Date of dissolution: 11 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2009 (16 years ago)
Document Number: P98000083091
FEI/EIN Number 593534782

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

Address: 1829 NORTHWEST 10TH STREET, OCALA, FL, 34475
Mail Address: 1829 NORTHWEST 10TH STREET, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOHER GABRIEL President 1829 NORTHWEST 10TH STREET, OCALA, FL, 34475
DOHER GABRIEL Director 1829 NORTHWEST 10TH STREET, OCALA, FL, 34475
DOHER CHAD Agent 1829 NORTHWEST 10TH STREET, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-11 - -
CANCEL ADM DISS/REV 2008-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-11 - -
CHANGE OF MAILING ADDRESS 2005-04-30 1829 NORTHWEST 10TH STREET, OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 1829 NORTHWEST 10TH STREET, OCALA, FL 34475 -
AMENDMENT 2001-10-12 - -
REINSTATEMENT 2001-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000264532 TERMINATED 1000000462234 MARION 2013-01-24 2033-01-30 $ 340.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J02000400782 TERMINATED 01022630040 03248 00209 2002-09-24 2007-10-07 $ 792.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, GAINSVILLE SERVICE CENTER, 14107 US HWY 441, ALACHUA, FL 326156378

Documents

Name Date
Reg. Agent Resignation 2017-03-29
Off/Dir Resignation 2017-03-29
Voluntary Dissolution 2009-02-11
REINSTATEMENT 2008-09-17
DEBIT MEMO DISSOLUTION 2008-09-15
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-06-08
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State