Search icon

IMAGEPOINT INC.

Company Details

Entity Name: IMAGEPOINT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F03000004451
FEI/EIN Number 621218546
Address: 445 SOUTH GAY STREET, KNOXVILLE, TN, 37902
Mail Address: PO BOX 59043, KNOXVILLE, TN, 37950-9043
Place of Formation: TENNESSEE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
MARTIN JAMES R Chief Executive Officer PO BOX 59043, KNOXVILLE, TN, 379509043

Chairman

Name Role Address
MARTIN JAMES R Chairman PO BOX 59043, KNOXVILLE, TN, 379509043

President

Name Role Address
SMTHE BRUCE President PO BOX 59043, KNOXVILLE, TN, 379509043

Chief Operating Officer

Name Role Address
SMTHE BRUCE Chief Operating Officer PO BOX 59043, KNOXVILLE, TN, 379509043

Executive Vice President

Name Role Address
DEUSCHLE MARK J Executive Vice President P.O. BOX 59043, KNOXVILLE, TN, 379509043
MAYO WILLIAM W Executive Vice President PO BOX 59043, KNOXVILLE, TN, 379509043

Chief Financial Officer

Name Role Address
HAUB MARK A Chief Financial Officer PO BOX 59043, KNOXVILLE, TN, 379509043

Secretary

Name Role Address
HAUB MARK A Secretary PO BOX 59043, KNOXVILLE, TN, 379509043
MAYO WILLIAM W Secretary PO BOX 59043, KNOXVILLE, TN, 379509043

ATAS

Name Role Address
LANG CHARLES R ATAS P.O. BOX 59043, KNOXVILLE, TN, 37950

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001724534 ACTIVE 1000000461052 LEON 2013-04-02 2033-12-12 $ 25,768.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000718233 ACTIVE 1000000107351 LEON 2009-01-23 2036-11-10 $ 55,080.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-23
Foreign Profit 2003-09-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State