Search icon

ONSITE IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: ONSITE IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONSITE IMAGING, 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: 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: 06 Jun 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000055616
FEI/EIN Number 651109870

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

Address: P.O. BOX 862871, ORLANDO, FL, 32886
Mail Address: P.O. BOX 862871, ORLANDO, FL, 32886
ZIP code: 32886
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS C. HUNTER President P.O. BOX 862871, ORLANDO, FL, 32886
REYNOLDS C. HUNTER Secretary P.O. BOX 862871, ORLANDO, FL, 32886
REYNOLDS C. HUNTER Treasurer P.O. BOX 862871, ORLANDO, FL, 32886
REYNOLDS C. HUNTER Director P.O. BOX 862871, ORLANDO, FL, 32886
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 P.O. BOX 862871, ORLANDO, FL 32886 -
CHANGE OF MAILING ADDRESS 2004-04-12 P.O. BOX 862871, ORLANDO, FL 32886 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000134991 LAPSED 03-295-CC-1 HILLSBOROUGH CTY CRT CIV DIV 2003-03-11 2008-04-14 $7,268.52 GE WALKER, INC., 5132 LETOURNEAU CIRCLE, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-30
Off/Dir Resignation 2002-06-12
ANNUAL REPORT 2002-05-08
Domestic Profit 2001-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State