Search icon

IMAGE QUEST, INC. - Florida Company Profile

Company Details

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

IMAGE QUEST, 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: 30 Jul 2013 (12 years ago)
Date of dissolution: 18 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2024 (8 months ago)
Document Number: P13000063706
FEI/EIN Number 61-1718800

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

Address: 999 Vanderbilt Beach Road, NAPLES, FL, 34108, US
Mail Address: 212 Molokai Village, Diamondhead, MS, 39525, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMAGE QUEST, INC. 2020 611718800 2021-10-07 IMAGE QUEST, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 811210
Sponsor’s telephone number 6154208542
Plan sponsor’s address 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing DELORES GEDDES
Valid signature Filed with authorized/valid electronic signature
IMAGE QUEST, INC. 2019 611718800 2020-10-09 IMAGE QUEST, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 811210
Sponsor’s telephone number 6154208542
Plan sponsor’s address 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing DELORES GEDDES
Valid signature Filed with authorized/valid electronic signature
IMAGE QUEST, INC. 2018 611718800 2019-07-30 IMAGE QUEST, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 811210
Sponsor’s telephone number 6154208542
Plan sponsor’s address 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing DELORES GEDDES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GEDDES DELORES D President 212 Molokai Village, Diamondhead, MS, 39525
GEDDES DELORES D Agent 999 Vanderbilt Beach Road, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121825 REPAIRMED EXPIRED 2014-12-05 2024-12-31 - P.O. BOX 110058, NAPLES, FL, 34108
G14000018237 LINK DIAGNOSTICS EXPIRED 2014-02-20 2019-12-31 - P O BOX 110058, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-18 - -
CHANGE OF MAILING ADDRESS 2024-04-25 999 Vanderbilt Beach Road, Suite 200, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-21 999 Vanderbilt Beach Road, Suite 200, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 999 Vanderbilt Beach Road, Suite 200, NAPLES, FL 34108 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-18
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6058998408 2021-02-10 0455 PPS 999 Vanderbilt Beach Rd Ste 200, Naples, FL, 34108-3512
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-3512
Project Congressional District FL-19
Number of Employees 5
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85409.86
Forgiveness Paid Date 2021-08-18
4359657104 2020-04-13 0455 PPP 999 Vanderbilt Beach Rd. Suite 200, NAPLES, FL, 34108-3505
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64583
Loan Approval Amount (current) 64583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34108-3505
Project Congressional District FL-19
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64915.65
Forgiveness Paid Date 2020-10-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State