Search icon

IMAGE DEPOT, INC.

Company Details

Entity Name: IMAGE DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 1993 (32 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: P93000006579
FEI/EIN Number 650383390
Address: 5101 N.W. 10TH TERRACE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5101 N.W. 10TH TERRACE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bassett Thomas A Agent 5101 N.W. 10TH TERRACE, FORT LAUDERDALE, FL, 33309

President

Name Role Address
TIBURZI MICHAEL D President 5101 N.W. 10TH TERRACE, FORT LAUDERDALE, FL, 33309

Vice President

Name Role Address
BASSET TOM A Vice President 5101 N.W. 10TH TERRACE, FORT LAUDERDALE, FL, 33309

Secretary

Name Role Address
TIBURZI Michael D Secretary 5101 N.W. 10TH TERRACE, FORT LAUDERDALE, FL, 33309

Treasurer

Name Role Address
STIENBERG JEFF Treasurer 5101 N.W. 10TH TERRACE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-04 Bassett, Thomas A No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 5101 N.W. 10TH TERRACE, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2000-04-21 5101 N.W. 10TH TERRACE, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 5101 N.W. 10TH TERRACE, FORT LAUDERDALE, FL 33309 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8255687302 2020-05-01 0455 PPP 5101 NW 10th Ter, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52202
Loan Approval Amount (current) 52202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52542.36
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State