Search icon

THE OFFICE IMAGE, INC. - Florida Company Profile

Company Details

Entity Name: THE OFFICE IMAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OFFICE IMAGE, 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 Mar 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000022052
FEI/EIN Number 650377788

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

Address: 331 LAGOON AVE, NAPLES, FL, 34108, US
Mail Address: 331 LAGOON AVE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMENS KAREN Agent 331 LAGOON AVE, NAPLES, FL, 34108
STEPHEN L. EMENS President 331 LAGOON AVE, NAPLES, FL, 34108
KAREN EMENS Secretary 331 LAGOON AVE, NAPLES, FL, 34108
KAREN EMENS Treasurer 331 LAGOON AVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-23 331 LAGOON AVE, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 331 LAGOON AVE, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 331 LAGOON AVE, NAPLES, FL 34108 -
REINSTATEMENT 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-04-06 - -
REGISTERED AGENT NAME CHANGED 2000-04-06 EMENS, KAREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

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: 01 Apr 2025

Sources: Florida Department of State