Search icon

IMAGE PROCESSING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: IMAGE PROCESSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGE PROCESSING CENTER, 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: 15 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000055672
FEI/EIN Number 202697631

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

Address: 12120 SW 88TH AVE., MIAMI, FL, 33176, US
Mail Address: 12120 SW 88TH AVE., MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCESCHI DIDO President 12120 SW 88TH AVE., MIAMI, FL, 33176
FRANCESCHI DIDO Secretary 12120 SW 88TH AVE., MIAMI, FL, 33176
QUESADA PABLO S Agent 2333 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-04-30 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 QUESADA, PABLO S -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2333 PONCE DE LEON BLVD, SUITE 302, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State