Entity Name: | IMAGE FURNITURE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMAGE FURNITURE SERVICES, 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: | 24 Mar 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2006 (19 years ago) |
Document Number: | P03000035989 |
FEI/EIN Number |
352201556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 Airport Blvd., Suite A, Tampa, FL, 33634, US |
Mail Address: | 5500 Airport Blvd., Suite A, Tampa, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ WILLIAM | President | 3235 Helmel Ct, Land O Lakes, FL, 34638 |
Santiago Luis D | Co | 5500 Airport Blvd., Tampa, FL, 33634 |
Santiago Luis D | Officer | 5500 Airport Blvd., Tampa, FL, 33634 |
KRITCH KALE M | Agent | 13670 W. Hillsborough Ave., Tampa, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 5500 Airport Blvd., Suite A, Tampa, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 5500 Airport Blvd., Suite A, Tampa, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-03 | 13670 W. Hillsborough Ave., Tampa, FL 33635 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-28 | KRITCH, KALE M | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001357137 | TERMINATED | 1000000523808 | HILLSBOROU | 2013-08-28 | 2023-09-05 | $ 3,444.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7061027300 | 2020-04-30 | 0455 | PPP | 6005 Jetport Industrial Blvd, Tampa, FL, 33634 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8496668402 | 2021-02-13 | 0455 | PPS | 6005 Jet Port Industrial Blvd, Tampa, FL, 33634-5161 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State