Entity Name: | IMAGING SOLUTIONS, INC. OF CONNECTICUT |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Nov 2002 (22 years ago) |
Document Number: | F02000005708 |
FEI/EIN Number |
061393105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 458 Pike Road, Huntingdon Valley, PA, 19006, US |
Mail Address: | 458 Pike Road, Huntingdon Valley, PA, 19006, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Van Ness Wylie | Secretary | 225 SAND ROAD, FAIRFIELD, NJ, 07004 |
Forristal Leonie | Treasurer | 225 SAND ROAD, FAIRFIELD, NJ, 07004 |
Charlson Matthew | President | 458 Pike Road, Huntingdon Valley, PA, 19006 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 458 Pike Road, Huntingdon Valley, PA 19006 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 458 Pike Road, Huntingdon Valley, PA 19006 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State