Search icon

IMCO, INC. - Florida Company Profile

Company Details

Entity Name: IMCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMCO, 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: 14 Sep 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: S02580
FEI/EIN Number 650219357

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

Address: 7792 NW 71ST STREET, MIAMI, FL, 33166, US
Mail Address: 7792 NW 71ST STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO FREDDY Agent 7792 NW 71ST STREET, MIAMI, FL, 33166
JARAMILLO FREDDY President 9901 WESTVIEW DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 7792 NW 71ST STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 7792 NW 71ST STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-04-26 7792 NW 71ST STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-12-27 JARAMILLO, FREDDY -
AMENDMENT 2011-12-27 - -
AMENDMENT 2010-05-20 - -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000126968 LAPSED 05-03128 CC 05 (3) MIAMI-DADE COUNTY COURT 2005-07-26 2010-08-17 $13571.88 PREMIER WAREHOUSE, LLC, 1060 EAST 33RD STREET, HIALEAH, FL 33013
J05000068236 LAPSED 05-03128 CC 05 (3) MIAMI-DADE COUNTY COURT 2005-04-18 2010-05-16 $13,254.74 PREMIER WAREHOUSE, LLC, 1060 EAST 33RD STREET, HIALEAH, FLORIDA 33013

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-10
Amendment 2011-12-27
ANNUAL REPORT 2011-12-06
ANNUAL REPORT 2011-04-30
Amendment 2010-05-20
REINSTATEMENT 2010-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State