Search icon

IMPERIAL MORTGAGE INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL MORTGAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL MORTGAGE 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: 21 Oct 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S88544
FEI/EIN Number 593091011

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

Address: 283 N NORTHLAKE BLVD, SUITE 180, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 283 N NORTHLAKE BLVD, SUITE 180, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERTON, ALAN Director 2862 SHADOW WOOD COURT, KISSIMMEE, FL
SUMMERTON, ALAN Secretary 2862 SHADOW WOOD COURT, KISSIMMEE, FL
SUMMERTON, ALAN Treasurer 2862 SHADOW WOOD COURT, KISSIMMEE, FL
NUTTER, HAROLD M. President 450 BASIN ST., DAYTONA BCH, FL
NUTTER, HAROLD M. Director 450 BASIN ST., DAYTONA BCH, FL
SUMMERTON, JANET Vice President 2862 SHADOW WOOD CT, KISSIMMEE, FL
SUMMERTON, JANET Director 2862 SHADOW WOOD CT, KISSIMMEE, FL
SUMMERTON, ALAN Agent 2862 SHADOW WOOD COURT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-10 283 N NORTHLAKE BLVD, SUITE 180, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 1992-08-10 283 N NORTHLAKE BLVD, SUITE 180, ALTAMONTE SPRINGS, FL 32701 -

Date of last update: 02 Jun 2025

Sources: Florida Department of State