Search icon

IMAGING, INC. - Florida Company Profile

Company Details

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

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: 21 Dec 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000120477
FEI/EIN Number 651160026

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

Address: 8688 GRIFFIN ROAD, COOPER CITY, FL, 33328
Mail Address: 8688 GRIFFIN ROAD, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
BURGOS MARILYN C President 8688 GRIFFIN ROAD, COOPER CITY, FL, 33328
BURGOS MARILYN C Secretary 8688 GRIFFIN ROAD, COOPER CITY, FL, 33328
BURGOS MARILYN C Treasurer 8688 GRIFFIN ROAD, COOPER CITY, FL, 33328
BURGOS MARILYN C Director 8688 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-11-23 8688 GRIFFIN ROAD, COOPER CITY, FL 33328 -
CANCEL ADM DISS/REV 2004-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-23 8688 GRIFFIN ROAD, COOPER CITY, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900014897 LAPSED 06-8210 COCE 54 17TH JUD CIR CRT BROWARD CTY 2006-07-28 2011-10-19 $12065.89 THE CHILCOTE COMPANY, 2160 SUPERIOR AVE., CLEVELAND, OH 44114

Documents

Name Date
ANNUAL REPORT 2005-05-03
REINSTATEMENT 2004-11-23
REINSTATEMENT 2003-10-21
Amendment 2002-12-30
Domestic Profit 2001-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State