Search icon

IMAGEN CONSULTING INC - Florida Company Profile

Company Details

Entity Name: IMAGEN CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGEN CONSULTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: P11000059373
FEI/EIN Number 452640572

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

Address: 610 E Las Olas Blvd.,, Fort Lauderdale, FL, 33312, US
Mail Address: 4520 Foxhall Crescent NW, Washington, DC, 20007, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON DOUGLAS President 4520 Foxhall Crescent NW, Washington, DC, 20007
SOLOMON DOUGLAS Treasurer 4520 Foxhall Crescent NW, Washington, DC, 20007
SOLOMON DOUGLAS Director 4520 Foxhall Crescent NW, Washington, DC, 20007
SOLOMON DOUGLAS Agent 610 E Las Olas Blvd.,, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037662 PENN INVESTMENTS ACTIVE 2022-03-23 2027-12-31 - 4520 FOXHALL CRESCENT NW, WASHINGTON, DC, 20007

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-01-17 IMAGEN CONSULTING INC -
NAME CHANGE AMENDMENT 2022-08-12 PENN INVESTMENT INC. -
CHANGE OF MAILING ADDRESS 2022-01-17 610 E Las Olas Blvd.,, 1120N, Fort Lauderdale, FL 33312 -
NAME CHANGE AMENDMENT 2020-09-21 IMAGEN CONSULTING INC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 610 E Las Olas Blvd.,, 1120N, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 610 E Las Olas Blvd.,, 1120N, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2020-01-17 SOLOMON, DOUGLAS -
AMENDMENT AND NAME CHANGE 2020-01-17 TRIUM, INC. -
AMENDMENT AND NAME CHANGE 2019-01-31 TRIUM TECHNOLOGIES, INC. -
NAME CHANGE AMENDMENT 2017-12-18 TRIUM NETWORKS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000951858 TERMINATED 1000000400065 ORANGE 2012-11-21 2032-12-05 $ 315.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-31
Name Change 2023-01-17
Name Change 2022-08-12
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-02
Name Change 2020-09-21
ANNUAL REPORT 2020-01-23
Amendment and Name Change 2020-01-17
ANNUAL REPORT 2019-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State