Entity Name: | IMAGING FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Mar 1986 (39 years ago) |
Date of dissolution: | 10 Oct 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Oct 2016 (9 years ago) |
Document Number: | P09599 |
FEI/EIN Number |
161266650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Mail Address: | 901 MAIN AVE., NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Cooper Diane L | President | 901 Main Avenue, Norwalk, CT, 06851 |
Cameron Gregory | Treasurer | 901 Main Avenue, Norwalk, CT, 06851 |
Miller Yvonne | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Iannini Anthony | Secretary | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2016-10-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2016-10-10 | 901 Main Avenue, Norwalk, CT 06851 | - |
WITHDRAWAL | 2016-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-14 | 901 Main Avenue, Norwalk, CT 06851 | - |
REINSTATEMENT | 1993-11-15 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
NAME CHANGE AMENDMENT | 1993-02-11 | IMAGING FINANCIAL SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000215102 | TERMINATED | 1000000103553 | 3932 2053 | 2008-12-19 | 2029-01-22 | $ 276,984.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000451392 | TERMINATED | 1000000103553 | 3932 2053 | 2008-12-19 | 2029-01-28 | $ 276,984.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
Name | Date |
---|---|
Withdrawal | 2016-10-10 |
ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State