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 |
Name | Role | Address |
---|---|---|
Cooper Diane L | President | 901 Main Avenue, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Cameron Gregory | Treasurer | 901 Main Avenue, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Miller Yvonne | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Iannini Anthony | Secretary | 901 Main Avenue, Norwalk, CT, 06851 |
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 |
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