Search icon

IMAGING FINANCIAL SERVICES, INC.

Company Details

Entity Name: IMAGING FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Mar 1986 (39 years ago)
Document Number: P09599
FEI/EIN Number 161266650
Address: 901 Main Avenue, Norwalk, CT, 06851, US
Mail Address: 901 MAIN AVE., NORWALK, CT, 06851
Place of Formation: DELAWARE

President

Name Role Address
Cooper Diane L President 901 Main Avenue, Norwalk, CT, 06851

Treasurer

Name Role Address
Cameron Gregory Treasurer 901 Main Avenue, Norwalk, CT, 06851

Assi

Name Role Address
Miller Yvonne Assi 901 Main Avenue, Norwalk, CT, 06851

Secretary

Name Role Address
Iannini Anthony Secretary 901 Main Avenue, Norwalk, CT, 06851

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-10-10 No data No data
REINSTATEMENT 1993-11-15 No data No data
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data
NAME CHANGE AMENDMENT 1993-02-11 IMAGING FINANCIAL SERVICES, INC. No data

Debts

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State