Search icon

IMAGITAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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