Entity Name: | IMAGE REALTY, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P04000051670 |
FEI/EIN Number | 470939687 |
Address: | 7628 CONGRESS ST., NEW PORT RICHEY, FL, 34653 |
Mail Address: | 7622 CONGRESS ST., NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIZA YULI P | Agent | 10246 HILLTOP DRIVE, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
ARIZA YULI P | President | 10246 HILLTOP DR, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-20 | 7628 CONGRESS ST., NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-20 | 7628 CONGRESS ST., NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-09 | 10246 HILLTOP DRIVE, NEW PORT RICHEY, FL 34654 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-27 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-08-28 |
ANNUAL REPORT | 2006-03-07 |
ANNUAL REPORT | 2005-08-09 |
Domestic Profit | 2004-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State