Entity Name: | IMAGE ACCESS FLORIDA, 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: | 27 Sep 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F16000004350 |
FEI/EIN Number |
721401273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 951 Yamato Rd #101, Boca Raton, FL, 33431, US |
Mail Address: | 951 Yamato Rd #101, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
Santos Lucas | President | 951 Yamato Rd #101, Boca Raton, FL, 33431 |
Smith Priscilla | Secretary | 951 Yamato Rd #101, Boca Raton, FL, 33431 |
Smith Priscilla | Agent | 951 YAMATO RD., BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 951 Yamato Rd #101, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 951 Yamato Rd #101, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | Smith, Priscilla | - |
REINSTATEMENT | 2019-01-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000302865 | ACTIVE | 502020CC004155XXXXSB RS | PALM BEACH CO | 2020-09-15 | 2025-09-22 | $6246.83 | 951 YAMATO ACQUISITION COMPANY, 138 CONANT STREET, BEVERLY, MA 01915 |
J20000301685 | ACTIVE | 502020CA004763XXXXMB AK | PALM BEACH CO | 2020-09-09 | 2025-09-18 | $181,946.08 | 951 YAMATO ACQUISITION COMPANY, LLC, 138 CONANT STREET, BEVERLY, MA 01915 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-06-06 |
AMENDED ANNUAL REPORT | 2019-02-21 |
REINSTATEMENT | 2019-01-23 |
Foreign Profit | 2016-09-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State