Search icon

IMAGEN MEDIA FL CORP. - Florida Company Profile

Company Details

Entity Name: IMAGEN MEDIA FL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGEN MEDIA FL CORP. 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: 06 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: P07000129644
FEI/EIN Number 261523815

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

Address: 6145 BATHEY LN, NAPLES, FL, 34116, US
Mail Address: 6145 BATHEY LN, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO LUIS President 6145 BATHEY LN, NAPLES, FL, 34116
ODE&SONS CORP/ DBA LAS AMERICAS NOTARY & T Agent 5290 GOLDEN GATE PKWY, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6145 BATHEY LN, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 5290 GOLDEN GATE PKWY, 2, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2023-05-01 ODE&SONS CORP/ DBA LAS AMERICAS NOTARY & TAX SERVICES -
CHANGE OF MAILING ADDRESS 2023-05-01 6145 BATHEY LN, NAPLES, FL 34116 -
REINSTATEMENT 2020-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-02-10
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5090737410 2020-05-11 0455 PPP 6467 CONNING TOWER CIR APT B3, Naples, FL, 34112
Loan Status Date 2022-02-04
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5784
Loan Approval Amount (current) 5784
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34112-0200
Project Congressional District FL-19
Number of Employees 2
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State