Search icon

IMAGINE APPZ CORP - Florida Company Profile

Company Details

Entity Name: IMAGINE APPZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGINE APPZ 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: 01 Oct 2013 (12 years ago)
Date of dissolution: 12 Jun 2024 (10 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Jun 2024 (10 months ago)
Document Number: P13000080612
FEI/EIN Number 46-3786733

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

Address: 1451 sw 20th ct, Miami, FL, 33126, US
Mail Address: 1451 sw 20th ct, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blanco Eduardo JR. President 1451 sw 20th ct, Miami, FL, 33126
BLANCO EDUARDO JR. Agent 1451 sw 20th ct, Miami, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 1451 sw 20th ct, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 1451 sw 20th ct, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-02-03 1451 sw 20th ct, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-02-03 BLANCO, EDUARDO, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-01
Domestic Profit 2013-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State