Entity Name: | NEW IMAGE AMERICA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 May 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P08000046278 |
FEI/EIN Number | 262646153 |
Address: | 6319 W CONESTOGA ST, BEVERLY HILLS, FL, 34465 |
Mail Address: | 6319 W CONESTOGA ST, BEVERLY HILLS, FL, 34465 |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREECH SHELLY M | Agent | 6319 W CONESTOGA ST, BEVERLY HILLS, FL, 34465 |
Name | Role | Address |
---|---|---|
CREECH JIMMY R | President | 4680 SEA RAY PT, LECANTO, FL, 34461 |
Name | Role | Address |
---|---|---|
CREECH SHELLY M | Vice President | 6319 W CONESTOGA ST, BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000185531 | TERMINATED | 1000000254853 | CITRUS | 2012-02-29 | 2032-03-14 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-24 |
Domestic Profit | 2008-05-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State