Search icon

STEADYIMAGE, INC.

Company Details

Entity Name: STEADYIMAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000100529
FEI/EIN Number 651145565
Address: 950 S Pine Island Road, FORT LAUDERDALE, FL, 33324, US
Mail Address: 950 S Pine Island Road, FORT LAUDERDALE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ALLEN ADRIAN M President 4960 NW 72 TERRACE, LAUDERHILL, FL, 33319

Secretary

Name Role Address
ALLEN JHANA Secretary 10747 S PRESERVE WAY #204, MIRAMAR, FL, 33025

Director

Name Role Address
CHANCE VIVIENNE M Director 3817 JASMINE LANE, CORAL SPRINGS, FL, 33065

Vice President

Name Role Address
O'LAMAR GIBSON Vice President PO BOX 190321, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 950 S Pine Island Road, 1049, FORT LAUDERDALE, FL 33324 No data
CHANGE OF MAILING ADDRESS 2016-04-19 950 S Pine Island Road, 1049, FORT LAUDERDALE, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001112930 TERMINATED 1000000435029 BROWARD 2012-12-20 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-07-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State