Search icon

FORENSIC ANIMATION & IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: FORENSIC ANIMATION & IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORENSIC ANIMATION & IMAGING, 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: 19 Feb 1993 (32 years ago)
Date of dissolution: 28 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: P93000013134
FEI/EIN Number 650394567

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

Address: 3109 Grand Avenue, Suite 421, MIAMI, FL, 33133, US
Mail Address: 3109 Grand Avenue, Suite 421, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS JOHN M President 3109 Grand Avenue, Suite 421, MIAMI, FL, 33133
PAPPAS JOHN M Agent 3109 Grand Avenue, Suite 421, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09105900016 FORENSIC ANIMATION EXPIRED 2009-04-15 2014-12-31 - 7340 SW 48 STREET, SUITE 108, MIAMI, FL, 33155, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 3109 Grand Avenue, Suite 421, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-04-17 3109 Grand Avenue, Suite 421, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 3109 Grand Avenue, Suite 421, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2008-04-09 PAPPAS, JOHN M -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-08-31
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State