Search icon

POSITIVE IMAGES ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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

USAspending Awards. Financial Assistance

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
Recipient POSITIVE IMAGES ENTERPRISES INC
Recipient Name Raw POSITIVE IMAGES ENTERPRISES, INC
Recipient UEI MPHPRLW1HWA1
Recipient DUNS 125142724
Recipient Address 2700 W OAKLAND PARK BLVD, SUITE 21, BROWARDALE, BROWARD, FLORIDA, 33311-1336, UNITED STATES
Obligated Amount 297556.00
Non-Federal Funding 77600.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State