Search icon

REAL IMAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: REAL IMAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL IMAGE CORPORATION 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: 06 Oct 1993 (32 years ago)
Date of dissolution: 27 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: P93000069427
FEI/EIN Number 650441104

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

Address: 2571 JARDIN CT, WESTON, FL, 33327
Mail Address: 9944 61st Way South, Unit B, Boynton Beach, FL, 33437, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeMarco Andres C President 9944 61st Way South, Boynton Beach, FL, 33437
DE MARCO ANDRES Agent 9944 61st Way South, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-27 - -
CHANGE OF MAILING ADDRESS 2018-02-19 2571 JARDIN CT, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 9944 61st Way South, Unit B, Boynton Beach, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 2571 JARDIN CT, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 1996-04-24 DE MARCO, ANDRES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State