Search icon

IEM, INC.

Company Details

Entity Name: IEM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 1992 (32 years ago)
Document Number: V69796
FEI/EIN Number 65-0362133
Address: 20701 WATERS EDGE CT, BOCA RATON, FL 33498
Mail Address: 20701 WATERS EDGE CT, BOCA RATON, FL 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PINE, JERROLD Agent 20701 WATERS EDGE CT, BOCA RATON, FL 33498

President

Name Role Address
PINE, JERROLD President 20701 WATERS EDGE CT, BOCA RATON, FL 33498

Treasurer

Name Role Address
PINE, JERROLD Treasurer 20701 WATERS EDGE CT, BOCA RATON, FL 33498

Secretary

Name Role Address
PINE, JERROLD Secretary 20701 WATERS EDGE CT, BOCA RATON, FL 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066435 UTILITYTABLET.COM EXPIRED 2014-06-26 2019-12-31 No data 20701 WATERS EDGE COURT, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 20701 WATERS EDGE CT, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2002-02-11 20701 WATERS EDGE CT, BOCA RATON, FL 33498 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 20701 WATERS EDGE CT, BOCA RATON, FL 33498 No data
REGISTERED AGENT NAME CHANGED 1995-04-13 PINE, JERROLD No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State