Search icon

IMAGE MATTERS INC. - Florida Company Profile

Company Details

Entity Name: IMAGE MATTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGE MATTERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 1993 (32 years ago)
Document Number: P93000050501
FEI/EIN Number 650434191

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

Address: 709 Park Ln, Decatur, GA, 30033, US
Mail Address: 709 Park Lane, Decatur, GA, 30033, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS Jessica Secretary 152 Wildcat Creek Rd, Ellijay, GA, 30540
GROSS LAURICE C Vice President 709 Park Ln, Decatur, GA, 30033
GROSS LAURICE C Treasurer 709 Park Ln, Decatur, GA, 30033
WILKES JOHN P Agent 901 S FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33316
GROSS MARK H Director 709 Park Ln, Decatur, GA, 30033
GROSS MARK H President 709 Park Ln, Decatur, GA, 30033

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-09 709 Park Ln, Decatur, GA 30033 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 709 Park Ln, Decatur, GA 30033 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 901 S FEDERAL HIGHWAY, SUITE 101A, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1993-07-30 WILKES, JOHN PPA -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State