Entity Name: | IMAGE DEVELOPMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMAGE DEVELOPMENT 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: | 10 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jul 2015 (10 years ago) |
Document Number: | P15000013441 |
FEI/EIN Number |
27-5001574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 109 AVE N, NAPLES, FL, 34108, US |
Mail Address: | 13910 WILLISTON WAY, Naples, FL, 34119, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELKAIM GERARD | President | 4 Ave Marie Guignon, Antibes, 06600 |
VALENTIN MARIE M | Vice President | 4 Ave Marie Guignon, Antibes, 06600 |
NICOLAS LEPPO TAX & ACCOUNTING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-30 | 725 109 AVE N, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-30 | 13910 WILLISTON WAY, Naples, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 725 109 AVE N, NAPLES, FL 34108 | - |
AMENDMENT | 2015-07-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-08 |
Amendment | 2015-07-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State