Entity Name: | INTERNATIONAL ASSETS MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL ASSETS MANAGEMENT GROUP, 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 Apr 1992 (33 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | V31528 |
FEI/EIN Number |
650328874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1751 W COPANS RD #7, POMPANO BEACH, FL, 33064 |
Mail Address: | 1751 W COPANS RD #7, POMPANO BEACH, FL, 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLYNN JERILYN L | President | 1751 W COPANS RD #7, POMPANO BEACH, FL, 33064 |
GLYNN JERILYN L | Agent | 1751 W COPANS RD #7, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-10-22 | GLYNN, JERILYN L | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-10-22 | 1751 W COPANS RD #7, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 2002-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-26 | 1751 W COPANS RD #7, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 1999-04-26 | 1751 W COPANS RD #7, POMPANO BEACH, FL 33064 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000111824 | ACTIVE | 1000000378749 | BROWARD | 2012-12-28 | 2033-01-16 | $ 9,567.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J04000027128 | LAPSED | 02-11647 CACE 18 | BROWARD CIRCUIT COURT | 2004-01-09 | 2009-03-12 | $118270.20 | CHRISTOPHER B. KEMPER, 7400 TUPELO LANE, CHARLOTTE, NC, 28269 |
J02000427835 | TERMINATED | 01022890070 | 33969 01172 | 2002-10-18 | 2007-10-28 | $ 22,624.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096 |
J02000121859 | LAPSED | 00-14111 (25) | BROWARD CNTY 17TH JUD CIRC | 2002-03-19 | 2007-03-27 | $76,421.03 | JULIO DOMINGUEZ, 1141 SPANISH RIVER ROAD, BOCA RATON, FL 33432 |
Name | Date |
---|---|
REINSTATEMENT | 2002-10-22 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-04-28 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-04-29 |
ANNUAL REPORT | 1997-04-24 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State