Search icon

IMAGE BY TAN, INC.

Company Details

Entity Name: IMAGE BY TAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2003 (21 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P03000092823
FEI/EIN Number 331070023
Address: 4859 NEW BROAD ST., ORLANDO, FL, 32814
Mail Address: 4859 NEW BROAD ST., ORLANDO, FL, 32814
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
WOLFE WILLIAM W President 12005 SUMMERSPRING LAKES DRIVE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 4859 NEW BROAD ST., ORLANDO, FL 32814 No data
CHANGE OF MAILING ADDRESS 2010-05-03 4859 NEW BROAD ST., ORLANDO, FL 32814 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000139784 LAPSED 2016 CA 005343 O ORANGE CO. 2017-03-07 2022-03-13 $139,392.03 BALDWIN PARK FL , LLC, 6600 DALLAS PARKWAY, SUITE 300, DALLAS, TX 75248
J14000104710 LAPSED 2013-CA-4774-O 9TH JUD CIR ORANGE COUNTY FL 2013-12-09 2019-01-21 $183,870.16 COMERICA BANK, 1508 W. MOCKINGBIRD LANE, MC-6510, DALLAS, TX 75235

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State