Entity Name: | IMAGE STREAM MEDICAL, 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: | 28 Dec 2016 (8 years ago) |
Date of dissolution: | 03 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Mar 2021 (4 years ago) |
Document Number: | F16000005703 |
FEI/EIN Number |
208110254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE MONARCH DR SUITE 102, LITTLETON, MA, 01460, US |
Mail Address: | 3500 CORPORATE PARKWAY, ATTN: TAX DEPARTMENT, CENTER VALLEY, PA, 18034, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MILLER MICHAEL | President | ONE MONARCH DR SUITE 102, LITTLETON, MA, 01460 |
MILLER DONNA | Secretary | 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034 |
CLARK RANDY | Director | 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034 |
KERR LISA | Treasurer | 136 TURNPIKE ROAD, SOUTHBOROUGH, MA, 01772 |
SAUVAGNARGUES JULIEN | Director | 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034 |
DREWALOWSKI FRANK | Director | 3500 Corporate Parkway, Center Valley, PA, 18034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-03 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | ONE MONARCH DR SUITE 102, LITTLETON, MA 01460 | - |
REGISTERED AGENT CHANGED | 2021-03-03 | REGISTERED AGENT REVOKED | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000052304 | ACTIVE | 1000000856211 | COLUMBIA | 2020-01-16 | 2030-01-22 | $ 1,930.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-03 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-06 |
Foreign Profit | 2016-12-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State