Entity Name: | IMAJE INK JET PRINTING CORPORATION |
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: | 14 Apr 1995 (30 years ago) |
Date of dissolution: | 15 Jan 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jan 2009 (16 years ago) |
Document Number: | F95000001824 |
FEI/EIN Number |
581734567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 CONGRESS STREET, KEENE, NH, 03431 |
Mail Address: | 150 CONGRESS STREET, KEENE, NH, 03431 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
KERBAGE OMAR | Director | 9 RUE GASPARD MONGE, 26500 BOURG LES VALENCE |
LEFORT CHRISTIAN | Director | 9 RUE GASPARD MONGE, 26500 BOURG LES VALENCE |
DESROCHES JACQUES | President | 1650 AIRPORT RD, KENNESAW, GA, 30144 |
WAKEFORD STEVE | Chief Financial Officer | 1650 AIRPORT RD, KENNESAW, GA, 30144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-01-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-15 | 150 CONGRESS STREET, KEENE, NH 03431 | - |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 150 CONGRESS STREET, KEENE, NH 03431 | - |
REINSTATEMENT | 2003-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2009-01-15 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-07-12 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-03-10 |
REINSTATEMENT | 2003-10-21 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-08-02 |
ANNUAL REPORT | 1998-05-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State