Search icon

A PEEK IN THE POD 4D IMAGING CORP. - Florida Company Profile

Company Details

Entity Name: A PEEK IN THE POD 4D IMAGING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PEEK IN THE POD 4D IMAGING CORP. 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: 10 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000043923
FEI/EIN Number 45-5383179

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

Address: 9460 SW 146 ST., MIAMI, FL, 33176, US
Mail Address: 9460 SW 146 ST., MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVES DANIELLA President 9460 SW 146 ST., MIAMI, FL, 33176
IVES DANIELLA Secretary 9460 SW 146 ST., MIAMI, FL, 33176
IVES ANDREW E Agent 100 SE 2nd Street, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081715 A PEEK IN THE POD 4D IMAGING CORP EXPIRED 2012-08-17 2017-12-31 - 1560 S. DIXIE HIGHWAY, SUITE 212, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 9460 SW 146 ST., MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-11-09 9460 SW 146 ST., MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-08 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-11-08 IVES, ANDREW ESQ. -
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-26
Domestic Profit 2012-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State