Search icon

IMAGE INSTRUMENTATION, INC. - Florida Company Profile

Company Details

Entity Name: IMAGE INSTRUMENTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGE INSTRUMENTATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Feb 1984 (41 years ago)
Document Number: F82645
FEI/EIN Number 592200476

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

Address: 5013 SW 87TH AV, COOPER CITY, FL, 33328
Mail Address: 5013 SW 87TH AV, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUGAT MANUEL President 5013 S.W. 87TH AVE., COOPER CITY, FL
BRUGAT MANUEL Vice President 5013 S.W. 87TH AVE., COOPER CITY, FL
BRUGAT MANUEL Director 5013 S.W. 87TH AVE., COOPER CITY, FL
Brugat Manuel Agent 5013 S.W. 87TH AVE., COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-22 Brugat, Manuel -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 5013 S.W. 87TH AVE., COOPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-10 5013 SW 87TH AV, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 1991-07-10 5013 SW 87TH AV, COOPER CITY, FL 33328 -
REINSTATEMENT 1984-02-29 - -
NAME CHANGE AMENDMENT 1984-02-29 IMAGE INSTRUMENTATION, INC. -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6544287700 2020-05-01 0455 PPP 5013 SW 87TH AVE, COOPER CITY, FL, 33328-4356
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3875
Loan Approval Amount (current) 3875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COOPER CITY, BROWARD, FL, 33328-4356
Project Congressional District FL-25
Number of Employees 2
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3908.23
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State