Search icon

IMAGE APPEAL, INC.

Company Details

Entity Name: IMAGE APPEAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000038909
FEI/EIN Number 305140159
Mail Address: 1410 ANGELA STREET, KEY WEST, FL, 33040
Address: 3706 C NORTH ROOSEVELT BLVD, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
CORMACK BRENDA G President 3706 NORTH ROOSEVELT BLVD, KEY WEST, FL, 33040

Treasurer

Name Role Address
CORMACK BRENDA G Treasurer 3706 NORTH ROOSEVELT BLVD, KEY WEST, FL, 33040

Director

Name Role Address
CORMACK BRENDA G Director 3706 NORTH ROOSEVELT BLVD, KEY WEST, FL, 33040

Vice President

Name Role Address
CORMACK WILLIAM P Vice President 3706 NORTH ROOSEVELT BLVD, KEY WEST, FL, 33040

Secretary

Name Role Address
CORMACK WILLIAM P Secretary 3706 NORTH ROOSEVELT BLVD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-10 3706 C NORTH ROOSEVELT BLVD, KEY WEST, FL 33040 No data
NAME CHANGE AMENDMENT 2003-06-25 IMAGE APPEAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-10
Name Change 2003-06-25
Domestic Profit 2003-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State