Entity Name: | IMAGECOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2009 (16 years ago) |
Date of dissolution: | 31 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2014 (10 years ago) |
Document Number: | P09000052016 |
FEI/EIN Number | 205778816 |
Address: | 4438 10TH AVE. SE, NAPLES, FL, 34117, US |
Mail Address: | 4438 10th Ave SE, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAFFA SONYA | Agent | 4438 10th Ave SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
SAFFA SONYA | President | 4438 10th Ave SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 4438 10TH AVE. SE, NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 4438 10th Ave SE, NAPLES, FL 34117 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-07 | 4438 10TH AVE. SE, NAPLES, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-06 | SAFFA, SONYA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-08 |
Domestic Profit | 2009-06-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State