Search icon

IMAGE EXPRESSIONS, INC. - Florida Company Profile

Company Details

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

IMAGE EXPRESSIONS, 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: 06 Jan 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000001315
FEI/EIN Number 650458516

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

Address: 14394 SW 98 TERR, MIAMI, FL, 33186
Mail Address: 14394 SW 98 TERR, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLS BEATRICE Director 14394 SW 98 TERR, MIAMI, FL, 33186
CASTELLS BEATRICE President 14394 SW 98 TERR, MIAMI, FL, 33186
CASTELLS ARIEL Director 14394 SW 98 TERR, MIAMI, FL, 33186
CASTELLS ARIEL Vice President 14394 SW 98 TERR, MIAMI, FL, 33186
CASTELLS BEATRIZ Agent 7157 SW 117TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 14394 SW 98 TERR, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2002-05-19 14394 SW 98 TERR, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1999-04-19 CASTELLS, BEATRIZ -

Documents

Name Date
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State