Search icon

JUST IMAGINE SOS, INC. - Florida Company Profile

Company Details

Entity Name: JUST IMAGINE SOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUST IMAGINE SOS, 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: 19 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000053263
FEI/EIN Number 47-1196307

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

Address: 2813 CASON COURT, SEFFNER, FL, 33584, US
Mail Address: 2813 CASON COURT, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DIANE M President 2813 CASON COURT, SEFFNER, FL, 33584
O'NEILL DANIEL Vice President 2813 CASON COURT, SEFFNER, FL, 33584
SMITH PAUL J Secretary 2813 CASON COURT, SEFFNER, FL, 33584
SMITH PAUL J Treasurer 2813 CASON COURT, SEFFNER, FL, 33584
SMITH DIANE M Agent 2813 CASON COURT, SEFFNER, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066285 TIME OUT NEIGHBORHOOD PUB AND GRUB EXPIRED 2014-06-25 2019-12-31 - 2813 CASON COURT, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-09-21 - -

Documents

Name Date
ANNUAL REPORT 2016-04-03
Amendment 2015-09-21
ANNUAL REPORT 2015-03-15
Domestic Profit 2014-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State