Search icon

IMG COMMUNICATIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: IMG COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Aug 2000 (25 years ago)
Branch of: IMG COMMUNICATIONS, INC., KENTUCKY (Company Number 0160153)
Date of dissolution: 31 Oct 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Oct 2011 (13 years ago)
Document Number: F00000004478
FEI/EIN Number 610721896

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

Address: 546 EAST MAIN STREET, LEXINGTON, KY, 40508
Mail Address: IMG CENTER 1360 E. 9TH ST. SUITE 100, CLEVELAND, OH, 44114
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
STULTZ THOMAS J Vice President 546 EAST MAIN ST., LEXINGTON, KY, 40508
PYNE GEORGE President 767 FIFTH AVENUE, NEW YORK, NY, 10022
CONTESSA PIERLUIGI Treasurer IMG CENTER 1360 E.9TH ST. STE 100, CLEVELAND, OH, 44114
STULTZ THOMAS J Director 546 EAST MAIN ST., LEXINGTON, KY, 40508
STEINER RICHARD Vice President IMG CENTER 1360 E.9TH ST. SUITE 100, CLEVELAND, OH, 44114

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-10-31 - -
CHANGE OF MAILING ADDRESS 2008-09-30 546 EAST MAIN STREET, LEXINGTON, KY 40508 -
NAME CHANGE AMENDMENT 2008-04-29 IMG COMMUNICATIONS, INC. -

Documents

Name Date
Withdrawal 2011-10-31
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-06-03
ANNUAL REPORT 2008-09-30
Name Change 2008-04-29
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State