Detail by Officer/Registered Agent Name

Florida Profit Corporation

INTERNATIONAL MANAGEMENT & SUPPLY, INC.

Filing Information
G02997 59-2232431 10/04/1982 FL ACTIVE AMENDMENT 09/21/2007 NONE
Principal Address
11113 BISCAYNE BLVD.,
Apt # 658
MIAMI, FL 33181

Changed: 07/31/2017
Mailing Address
P.O. BOX 546706
BAY HARBOR ISLANDS, FL 33154

Changed: 03/17/2015
Registered Agent Name & Address GIMENEZ SOUCY, IVONNE, VP
11113 BISCAYNE BLVD.,
Apt # 658
MIAMI, FL 33181

Name Changed: 07/09/2024

Address Changed: 02/14/2023
Officer/Director Detail Name & Address

Title P

GIMENEZ POCATERRA, GUSTAVO
11113 BISCAYNE BLVD.,
Apt # 658
MIAMI, FL 33181

Title D

GIMENEZ SOUCY, PABLO
11113 BISCAYNE BLVD.,
Apt # 658
MIAMI, FL 33181

Title VP

GIMENEZ SOUCY, MARIANA
11113 BISCAYNE BLVD.,
APT # 658
MIAMI, FL 33181

Title VP

GIMENEZ SOUCY, IVONNE
11113 BISCAYNE BLVD.,
APT # 658
MIAMI, FL 33181

Annual Reports
Report YearFiled Date
2023 02/14/2023
2024 03/26/2024
2024 07/09/2024

Document Images
07/09/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2024 -- ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
07/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
02/13/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
09/21/2007 -- Amendment View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
07/14/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- REINSTATEMENT View image in PDF format
10/11/2001 -- Reg. Agent Change View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
05/07/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/08/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format