Entity Name: | IMAGITAS, 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: | 11 Aug 2005 (20 years ago) |
Date of dissolution: | 04 Feb 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2016 (9 years ago) |
Document Number: | F05000004687 |
FEI/EIN Number |
311349889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 48 WOERD AVENUE, WALTHAM, MA, 02453 |
Mail Address: | 27 WATERVIEW DRIVE, MSC 27-3C, STAMFORD, CT, 06926, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORN AMY C | Secretary | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
SALCE DEBBIE | Treasurer | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
HOEY RICHARD A | Vice President | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
STIMPSON EDWARD K | President | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
MONAHAN MICHAEL C | Director | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
JOHNSON BARRET S | Vice President | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-02-04 | - | - |
REGISTERED AGENT CHANGED | 2016-02-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 48 WOERD AVENUE, WALTHAM, MA 02453 | - |
CANCEL ADM DISS/REV | 2006-12-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-02-04 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State