Entity Name: | ALTERNATE IMAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALTERNATE IMAGE, 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: | 06 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2012 (12 years ago) |
Document Number: | P03000085930 |
FEI/EIN Number |
202968077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3172 North Rainbow Blvd. ##1426, Las Vegas, NV, 89108, US |
Mail Address: | PO Box 370160, Las Vegas, NV, 89137, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herrin Jeffery | Director | 4112 Rubicon Peak Court, Las Vegas, NV, 89129 |
Herrin Jeffery | President | 4112 Rubicon Peak Court, Las Vegas, NV, 89129 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 3172 North Rainbow Blvd. ##1426, Las Vegas, NV 89108 | - |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 3172 North Rainbow Blvd. ##1426, Las Vegas, NV 89108 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | BUSINESS FILINGS INCORPORATED | - |
REINSTATEMENT | 2012-10-29 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-07-06 | - | - |
CANCEL ADM DISS/REV | 2006-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001646778 | TERMINATED | 1000000546078 | LEON | 2013-10-16 | 2023-11-07 | $ 1,470.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State