Search icon

THE IMAGE NETWORK, INC. OF DELAWARE

Company Details

Entity Name: THE IMAGE NETWORK, INC. OF DELAWARE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Oct 1987 (37 years ago)
Document Number: P16320
FEI/EIN Number 56-1577628
Address: 1571 SUNSET DRIVE, CORAL GABLES, FL 33143
Mail Address: 1571 SUNSET DRIVE, CORAL GABLES, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
DOVER, VICTOR Brandon Agent 1571 SUNSET DRIVE, CORAL GABLES, FL 33143

Vice President and Secretary

Name Role Address
KOHL, JOSEPH A Vice President and Secretary 1571 SUNSET DRIVE, CORAL GABLES, FL 33143

President

Name Role Address
DOVER, VICTOR B President 1571 SUNSET DRIVE, CORAL GABLES, FL 33143

Vice President

Name Role Address
Groves, Amy Vice President 1571 SUNSET DRIVE, CORAL GABLES, FL 33143
Dougherty, James Vice President 1571 SUNSET DRIVE, CORAL GABLES, FL 33143
Thomas, Kristen Vice President 1571 SUNSET DRIVE, CORAL GABLES, FL 33143
Garcia, Kenneth Vice President 1571 SUNSET DRIVE, CORAL GABLES, FL 33143

Treasurer

Name Role Address
Thomas, Kristen Treasurer 1571 SUNSET DRIVE, CORAL GABLES, FL 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001369 DOVER, KOHL & PARTNERS ACTIVE 2010-01-05 2030-12-31 No data 1571 SUNSET DRIVE, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-15 DOVER, VICTOR Brandon No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 1571 SUNSET DRIVE, CORAL GABLES, FL 33143 No data
CHANGE OF MAILING ADDRESS 2003-04-14 1571 SUNSET DRIVE, CORAL GABLES, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 1571 SUNSET DRIVE, CORAL GABLES, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State