Search icon

IMAGING COPIER SERVICE, INC.

Company Details

Entity Name: IMAGING COPIER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000076291
FEI/EIN Number 04-3791718
Address: 17078 SW 91 ST, MIAMI, FL 33196
Mail Address: 17078 SW 91 ST, MIAMI, FL 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALGUERO, GERMAN Agent 17078 SW 91 ST, MIAMI, FL 33196

President

Name Role Address
SALGUERO, GERMAN President 10985 SW 107TH ST, APT.203 MIAMI, FL 33176

Director

Name Role Address
HERRERA, AMANDA Director CLL. 35B SUR NO 73 B BIS-09, BOGOTA- COLOMBIA, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062103 TONERWARE EXPIRED 2010-07-06 2015-12-31 No data 12950 SW 134 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 17078 SW 91 ST, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 17078 SW 91 ST, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2014-04-10 17078 SW 91 ST, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-17

Date of last update: 29 Jan 2025

Sources: Florida Department of State