Search icon

AEGIS IMAGING INC. - Florida Company Profile

Company Details

Entity Name: AEGIS IMAGING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEGIS IMAGING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2007 (18 years ago)
Document Number: P07000061850
FEI/EIN Number 331166737

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

Address: 441 Vincent Dr., MOUNT DORA, FL, 32757, US
Mail Address: P.O. Box 1275, MOUNT DORA, FL, 32756, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNER MICHAEL D President 441 VINCENT DR, MOUNT DORA, FL, 32757
HORNER MICHAEL D Treasurer 441 VINCENT DR, MOUNT DORA, FL, 32757
HORNER MIKE Agent 441 VINCENT DR, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088558 AEGIS IMAGING SYSTEMS, INC. EXPIRED 2010-09-27 2015-12-31 - 4295 OLD HWY 441 SUITE: 4, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 441 Vincent Dr., MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2015-04-20 441 Vincent Dr., MOUNT DORA, FL 32757 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State