Search icon

IMPERIAL MORTGAGE & INVESTMENTS, INC. - Florida Company Profile

Company Details

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

IMPERIAL MORTGAGE & INVESTMENTS, 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: 27 Dec 1991 (33 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: V02524
FEI/EIN Number APPLIED FOR

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

Address: 1801 S OCEAN DR, HALLANDALE, FL, 33009
Mail Address: 1801 S OCEAN DR, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENSTERSHEIB, CHARLES Agent 1801 S OCEAN DR, HALLANDALE, FL, 33009
FENSTERSHEIB, CHARLES President 1801 S OCEAN DR, HALLANDALE, FL
FENSTERSHEIB, CHARLES Director 1801 S OCEAN DR, HALLANDALE, FL
FENSTESHEIB, ROBERT Secretary 1801 S OCEAN DR, HALLANDALE, FL
FENSTESHEIB, ROBERT Treasurer 1801 S OCEAN DR, HALLANDALE, FL
FENSTESHEIB, ROBERT Director 1801 S OCEAN DR, HALLANDALE, FL
FENSTERSHEIB, ETHEL Vice President 1801 S OCEAN DR, HALLANDALE, FL
FENSTERSHEIB, ETHEL Director 1801 S OCEAN DR, HALLANDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-07-02 FENSTERSHEIB, CHARLES -

Date of last update: 02 Apr 2025

Sources: Florida Department of State