Search icon

UNISOURCE IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: UNISOURCE IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNISOURCE IMAGING, 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: 04 Jan 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000003341
FEI/EIN Number 593216227

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

Address: 2146 SUNNYDALE BLVD., SUITE C, CLEARWATER, FL, 33765, US
Mail Address: 2146 SUNNYDALE BLVD., SUITE C, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THRASHER MICHAEL J Director 2082 MADRID COURT N., CLEARWATER, FL, 34623
THRASHER MARGARITA P Agent 2146 SUNNYDALE BLVD., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 2146 SUNNYDALE BLVD., SUITE C, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 1998-01-27 2146 SUNNYDALE BLVD., SUITE C, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-27 2146 SUNNYDALE BLVD., SUITE C, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 1995-10-23 THRASHER, MARGARITA P -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State