POSITIVE IMAGES ENTERPRISES, INC. - Florida Company Profile

Entity Name: | POSITIVE IMAGES ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
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 |
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 |
City: | Fort Lauderdale |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State