Search icon

IMAGE SOFT, INC. - Florida Company Profile

Company Details

Entity Name: IMAGE SOFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGE SOFT, 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: 28 Nov 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000113424
FEI/EIN Number 020585871

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

Address: 17757 US HWY 19 NORTH, 470, CLEARWATER, FL, 33764
Mail Address: 17757 US HWY 19 NORTH, 470, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBEE P M Chairman 21321 AYERS RD, BROOKVILLE, FL, 34604
PERRY KIM C President 134 E FT DADE AVE, BROOKSVILLE, FL, 34601
DAVIS DEBRA K Agent 17757 US HWY 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 17757 US HWY 19 NORTH, 470, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2004-05-04 17757 US HWY 19 NORTH, 470, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 17757 US HWY 19 NORTH, 470, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2003-05-02 DAVIS, DEBRA K -
AMENDMENT 2002-04-25 - -

Documents

Name Date
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-28
Amendment 2002-04-25
Domestic Profit 2001-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State