Search icon

IMAGING FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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

Documents

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