Entity Name: | IMAGE BUILDERS OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMAGE BUILDERS OF CENTRAL FLORIDA, 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: | 08 Jan 1990 (35 years ago) |
Document Number: | L41687 |
FEI/EIN Number |
592982194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 2094, WINDERMERE, FL, 34786, US |
Address: | 397 Enterprise Street, Suite G, Ocoee, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARVEY, TOM GORDON | President | PO BOX 2094, WINDERMERE, FL, 34786 |
HARVEY, SANDRA MAE | Vice President | PO BOX 2094, WINDERMERE, FL, 34786 |
HARVEY, TOM GORDON | Agent | 397 Enterprise Street, Ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 397 Enterprise Street, Suite G, Ocoee, FL 34761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 397 Enterprise Street, Suite G, Ocoee, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2003-01-06 | 397 Enterprise Street, Suite G, Ocoee, FL 34761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State