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