Search icon

IMAGE GRAPHICS 2000 INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMAGE GRAPHICS 2000 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGE GRAPHICS 2000 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: 12 Feb 2001 (24 years ago)
Document Number: P01000015881
FEI/EIN Number 651090089

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1400 SW 13th CT, Pompano Beach, FL, 33069, US
Mail Address: PO BOX 670276, CORAL SPRINGS, FL, 33067, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS WADE S Vice President 700 NE 20 Lane, Boynton Beach, FL, 33435
GOMEZ MARIA President 3751 NW 73RD WAY, CORAL SPRINGS, FL, 33065
PANZA CHRISTOPHER M Officer 5804 Northwest 19th Court, Margate, FL, US, Margate, FL, 33063
GOMEZ MARIA C Agent 3751 NW 73rd WAY, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 1400 SW 13th CT, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2019-01-17 1400 SW 13th CT, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2013-03-12 GOMEZ, MARIA C -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 3751 NW 73rd WAY, CORAL SPRINGS, FL 33065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001069984 TERMINATED 1000000696499 BROWARD 2015-10-07 2035-12-04 $ 144,054.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65027.00
Total Face Value Of Loan:
65027.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121437.00
Total Face Value Of Loan:
121437.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121437
Current Approval Amount:
121437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122513.07
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65027
Current Approval Amount:
65027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65379.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State