Entity Name: | IMAGE OWL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Apr 2019 (6 years ago) |
Branch of: | IMAGE OWL, INC., NEW YORK (Company Number 3354887) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F19000001746 |
FEI/EIN Number | 204794102 |
Address: | 2727 STATE ROUTE 29, GREENWICH, NY, 12834, US |
Mail Address: | PO BOX 541, SALEM, NY, 12865, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CATINELLA JEFFREY | Agent | 11665 Rolling Green Drive, Lakewood Ranch, FL, 34211 |
Name | Role | Address |
---|---|---|
WHITAKER MATTHEW L | President | 5932 ICEBERG PASS WAY, COLORADO SPRINGS, CO, 80923 |
Name | Role | Address |
---|---|---|
DICKSON ARIEL E | Treasurer | PO BOX 216, SALEM, NY, 12865 |
Name | Role | Address |
---|---|---|
Pawlicki Todd | Secretary | 7195 Caribou Ct., San Diego, CA, 92129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 11665 Rolling Green Drive, Lakewood Ranch, FL 34211 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-06 |
Foreign Profit | 2019-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State