Search icon

IMAGERY STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: IMAGERY STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGERY STUDIOS, 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: 30 Oct 1992 (32 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P92000002127
FEI/EIN Number 650371902

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

Address: 1201 S Ocean Dr., 512 S, Hollywood, FL, 33019, US
Mail Address: 1201 S Ocean Dr, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS HARRY President 1201 S. Ocean Drive, HALLANDALE, FL, 33019
DAVIS HARRY Secretary 1201 S. Ocean Drive, HALLANDALE, FL, 33019
DAVIS HARRY Director 1201 S. Ocean Drive, HALLANDALE, FL, 33019
DAVIS ANTHONY M Vice President 1201 S. Ocean Drive, FORT LAUDERDALE, FL, 33019
DAVIS ANTHONY M Director 1201 S. Ocean Drive, FORT LAUDERDALE, FL, 33019
BERNSTEIN JOSEPH L Agent 506 SE 6TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1201 S Ocean Dr., 512 S, Hollywood, FL 33019 -
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 BERNSTEIN, JOSEPH L -
CHANGE OF MAILING ADDRESS 2021-04-30 1201 S Ocean Dr., 512 S, Hollywood, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-27 506 SE 6TH STREET, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 1995-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1994-11-08 - -

Documents

Name Date
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State