Search icon

THE IMAGE NETWORK, INC. OF DELAWARE - Florida Company Profile

Company Details

Entity Name: THE IMAGE NETWORK, INC. OF DELAWARE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Oct 1987 (38 years ago)
Document Number: P16320
FEI/EIN Number 561577628

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

Address: 1571 SUNSET DRIVE, CORAL GABLES, FL, 33143, US
Mail Address: 1571 SUNSET DRIVE, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KOHL JOSEPH A Vice President 1571 SUNSET DRIVE, CORAL GABLES, FL, 33143
DOVER VICTOR B President 1571 SUNSET DRIVE, CORAL GABLES, FL, 33143
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
King Pamela A Vice President 1571 SUNSET DRIVE, CORAL GABLES, FL, 33143
DOVER VICTOR B Agent 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 - 1571 SUNSET DRIVE, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-15 DOVER, VICTOR Brandon -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 1571 SUNSET DRIVE, CORAL GABLES, FL 33143 -
CHANGE OF MAILING ADDRESS 2003-04-14 1571 SUNSET DRIVE, CORAL GABLES, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 1571 SUNSET DRIVE, CORAL GABLES, FL 33143 -

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: 01 Apr 2025

Sources: Florida Department of State