Search icon

THE OFFICE IMAGE, INC.

Company Details

Entity Name: THE OFFICE IMAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P93000022052
FEI/EIN Number 65-0377788
Address: 331 LAGOON AVE, NAPLES, FL 34108
Mail Address: 331 LAGOON AVE, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
EMENS, KAREN Agent 331 LAGOON AVE, NAPLES, FL 34108

President

Name Role Address
STEPHEN L. EMENS President 331 LAGOON AVE, NAPLES, FL 34108

Secretary

Name Role Address
KAREN EMENS Secretary 331 LAGOON AVE, NAPLES, FL 34108

Treasurer

Name Role Address
KAREN EMENS Treasurer 331 LAGOON AVE, NAPLES, FL 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-23 331 LAGOON AVE, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 331 LAGOON AVE, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 331 LAGOON AVE, NAPLES, FL 34108 No data
REINSTATEMENT 2005-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2000-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2000-04-06 EMENS, KAREN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-11-09
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State