Entity Name: | POSITIVE IMAGES ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 27 Feb 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N97000001104 |
FEI/EIN Number |
650750172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 W. OAKLAND PARK BLVD.,, SUITE 21, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 7810 NW 5th Place, Plantation, FL, 33324, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Christopher EDr. | President | 6807 SW 5th Place, Gainesville, FL, 33607 |
TOLLER ANNAMARIE | Vice President | P.O. Box 531443, Miami Shores, FL, 33153 |
HALLBACK SHARON | Reco | P.O. Box 695204, Miami, FL, 33269 |
ECTON JEWEL Dr. | Member | `1345SW 122 Way, Pembroke Pines, FL, 33026 |
FOSTER GEORGIA | Chief Executive Officer | 7810 NW 5th Place, Plantation, FL, 33324 |
FOSTER GEORGIA M | Agent | 7810 NW 5th PLACE,, FORT LAUDERDALE, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 7810 NW 5th PLACE,, FORT LAUDERDALE, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 2700 W. OAKLAND PARK BLVD.,, SUITE 21, FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | FOSTER, GEORGIA M | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | 2700 W. OAKLAND PARK BLVD.,, SUITE 21, FORT LAUDERDALE, FL 33311 | - |
CANCEL ADM DISS/REV | 2007-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT AND NAME CHANGE | 2003-12-05 | POSITIVE IMAGES ENTERPRISES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001355446 | TERMINATED | 1000000523304 | BROWARD | 2013-08-28 | 2023-09-05 | $ 1,130.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-08-05 |
ANNUAL REPORT | 2010-02-19 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2010CYBX0011 | Department of Justice | 16.812 - SECOND CHANCE ACT PRISONER REENTRY INITIATIVE | 2010-10-01 | 2012-09-30 | PROJECT HOMEWARD BOUND | |||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State