Entity Name: | IMAGIKS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Feb 2000 (25 years ago) |
Document Number: | P00000019691 |
FEI/EIN Number | 650981512 |
Address: | 842 SELKIRK ST, WEST PALM BEACH, FL, 33405, US |
Mail Address: | 842 SELKIRK ST, WEST PALM BEACH, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ GUSTAVO | Agent | 842 SELKIRK STREET, WEST PALM BEACH, FL, 33405 |
Name | Role | Address |
---|---|---|
JIMENEZ GUSTAVO | Director | 842 SELKIRK STREET, WEST PALM BEACH, FL, 33405 |
JIMENEZ MARTHA O | Director | 842 SELKIRK STREET, WEST PALM BEACH, FL, 33405 |
Name | Role | Address |
---|---|---|
JIMENEZ GUSTAVO | President | 842 SELKIRK STREET, WEST PALM BEACH, FL, 33405 |
Name | Role | Address |
---|---|---|
JIMENEZ GUSTAVO | Treasurer | 842 SELKIRK STREET, WEST PALM BEACH, FL, 33405 |
Name | Role | Address |
---|---|---|
JIMENEZ MARTHA O | Vice President | 842 SELKIRK STREET, WEST PALM BEACH, FL, 33405 |
Name | Role | Address |
---|---|---|
JIMENEZ MARTHA O | Secretary | 842 SELKIRK STREET, WEST PALM BEACH, FL, 33405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000068182 | DIGITALL ! | EXPIRED | 2013-07-08 | 2018-12-31 | No data | 7418 S DIXIE HWY, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-07 | 842 SELKIRK ST, WEST PALM BEACH, FL 33405 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-07 | 842 SELKIRK ST, WEST PALM BEACH, FL 33405 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-05 | 842 SELKIRK STREET, WEST PALM BEACH, FL 33405 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-08-23 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State