Search icon

IMAGE BY DEBBIE, INC. - Florida Company Profile

Company Details

Entity Name: IMAGE BY DEBBIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGE BY DEBBIE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000044817
FEI/EIN Number 270173702

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3507 BELL SHOALS RD, VALRICO, FL, 33594
Mail Address: 2637 RIDGETOP WAY, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE DEBBIE President 2637 RIDGETOP WAY, VALRICO, FL, 33594
LOWE DEBBIE Treasurer 2637 RIDGETOP WAY, VALRICO, FL, 33594
LOWE DEBBIE Vice President 2637 RIDGETOP WAY, VALRICO, FL, 33594
LOWE DEBBIE Secretary 2637 RIDGETOP WAY, VALRICO, FL, 33594
LOWE DEBBIE Director 2637 RIDGETOP WAY, VALRICO, FL, 33594
LOWE DEBBIE Agent 2637 RIDGETOP WAY, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 3507 BELL SHOALS RD, VALRICO, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State