Search icon

IMAGE CARDS & MAILING, INC. - Florida Company Profile

Company Details

Entity Name: IMAGE CARDS & MAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGE CARDS & MAILING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Oct 1981 (43 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: F50291
FEI/EIN Number 592135039

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 402 SOUTH 5TH STREET, FT PIERCE, FL, 34950
Mail Address: 402 SOUTH 5TH STREET, FT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALPIN, IRA Director 310 S SECOND ST, FT PIERCE, FL 00000
MCALPIN, IRA Secretary 310 S SECOND ST, FT PIERCE, FL 00000
ROSSLOW, WALTER President 105 S SECOND ST, FT PIERCE, FL
TOOMATH, JAMES K. Director 40 CANTON RD, LAKE WORTH, FL
TOOMATH, JAMES K. Treasurer 40 CANTON RD, LAKE WORTH, FL
ROSSLOW, WALTER B. Agent 105 S SECOND ST., FORT PIERCE, FL, 33448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-30 402 SOUTH 5TH STREET, FT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 1989-08-30 402 SOUTH 5TH STREET, FT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 1985-04-04 ROSSLOW, WALTER B. -
REGISTERED AGENT ADDRESS CHANGED 1985-04-04 105 S SECOND ST., FORT PIERCE, FL 33448 -
AMENDMENT 1985-03-14 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2305373 0418800 1985-08-15 3052 INDUSTRIAL 33RD ST., FORT PIERCE, FL, 33450
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-08-28
Case Closed 1985-10-17

Related Activity

Type Complaint
Activity Nr 70873542
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-10-01
Abatement Due Date 1985-10-18
Nr Instances 1
Nr Exposed 14
Citation ID 01002A
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1985-10-01
Abatement Due Date 1985-10-18
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1985-10-01
Abatement Due Date 1985-10-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1985-10-01
Abatement Due Date 1985-10-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Date of last update: 01 Apr 2025

Sources: Florida Department of State