Search icon

IMAGE GROUP USA, INC. - Florida Company Profile

Company Details

Entity Name: IMAGE GROUP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGE GROUP USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000129682
FEI/EIN Number 611478175

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1648 BARDMOOR HILL CIRCLE, ORLANDO, FL, 32835
Address: 13603 W.COLONIAL DR, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAOUF WAIL M Director 1648 BARDMOOR HILL CIRCLE, ORLANDO, FL, 32835
AlHamer Ibrahim A Director 1648 BARDMOOR HILL CIRCLE, ORLANDO, FL, 32835
RAOUF WAIL M Agent 1648 BARDMOOR HILL CIRCLE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 13603 W.COLONIAL DR, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2010-05-21 - -
REGISTERED AGENT NAME CHANGED 2010-05-21 RAOUF, WAIL M -
REGISTERED AGENT ADDRESS CHANGED 2010-05-21 1648 BARDMOOR HILL CIRCLE, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-30 13603 W.COLONIAL DR, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000510549 LAPSED 2015-CA-010358-O ORANGE CTY CIR CT FL 2016-08-15 2021-08-31 $144,965.21 BAHJA, LLC AND KARIM BENNOUNA, 14863 TULLAMORE LOOP, WINTER GARDEN, FL 34787
J15000654026 TERMINATED 1000000677853 ORANGE 2015-05-27 2035-06-11 $ 8,432.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000524161 LAPSED 14-067-D4 LEON 2015-03-18 2020-04-29 $10,823.47 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000112231 TERMINATED 1000000650519 ORANGE 2015-01-13 2035-01-22 $ 6,890.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2015-03-22
AMENDED ANNUAL REPORT 2014-08-05
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-22
Reinstatement 2010-05-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-18
REINSTATEMENT 2005-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State