Search icon

IMAGE LEATHER, INC. - Florida Company Profile

Company Details

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

IMAGE LEATHER, 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: 18 Oct 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L23548
FEI/EIN Number 592975201

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

Address: 109 e crystal lake ave, unite 113, lake mary, FL, 32746, US
Mail Address: 109 e crystal lake ave, unite 113, lake mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE CARMEN Vice President 2377 RIVERTREE, SANFORD, FL, 32771
DOYLE DENNIS President 2377 RIVERTREE, SANFORD, FL, 32771
MCMENENEMY, BRUCE CPA Agent 1889 RANCHLAND, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 109 e crystal lake ave, unite 113, lake mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2013-04-30 109 e crystal lake ave, unite 113, lake mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-31 1889 RANCHLAND, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2001-07-31 MCMENENEMY, BRUCE CPA -
REINSTATEMENT 1996-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State