Search icon

IMAGING SOLUTIONS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: IMAGING SOLUTIONS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGING SOLUTIONS SERVICES, 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 Jun 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000086233
FEI/EIN Number APPLIED FOR

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

Address: 2678 W. 84 STREET, HIALEAH GARDENS, FL, 33016
Mail Address: 2678 W. 84 STREET, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURR ROBERT President 2678 WEST 84 STREET, HIALEAH GARDENS, FL, 33016
BURR ROBERT Secretary 2678 WEST 84 STREET, HIALEAH GARDENS, FL, 33016
BURR ROBERT Treasurer 2678 WEST 84 STREET, HIALEAH GARDENS, FL, 33016
BURR ROBERT Director 2678 WEST 84 STREET, HIALEAH GARDENS, FL, 33016
HOFFMAN COREY E Agent 3250 MARY ST #303, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-20 2678 W. 84 STREET, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-11-20 2678 W. 84 STREET, HIALEAH GARDENS, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001085571 ACTIVE 1000000317171 MIAMI-DADE 2013-06-07 2033-06-12 $ 1,755.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001085597 LAPSED 1000000317194 MIAMI-DADE 2013-06-07 2023-06-12 $ 1,488.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001167476 ACTIVE 1000000116559 26812 4144 2009-04-02 2029-04-22 $ 18,043.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000265739 LAPSED 06-7001-SP21 MIAMI-DADE COUNTY COURT 2007-02-27 2012-08-15 $4875.71 EDWARD GONZALEZ, 298 NW 172ND AVENUE, PEMBROKE PINES, FL 33029

Documents

Name Date
REINSTATEMENT 2006-11-20
Domestic Profit 2005-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State