Entity Name: | HOMESTEAD IMAGING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMESTEAD IMAGING SERVICES, 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: | 18 Jan 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P94000003926 |
FEI/EIN Number |
650465913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15425 SW 78TH CT, MAIMI, FL, 33157, US |
Mail Address: | 15425 SW 78TH CT, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALZBERG GEORGE M | Director | 15425 SW 78TH CT, MIAMI, FL |
SALZBERG GEORGE B | Agent | 15425 SW 78TH COURT, MIAMI, FL, 331572347 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-11-19 | SALZBERG, GEORGE B | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-11-19 | 15425 SW 78TH COURT, MIAMI, FL 33157-2347 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-27 | 15425 SW 78TH CT, MAIMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 1996-06-27 | 15425 SW 78TH CT, MAIMI, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-01 |
ANNUAL REPORT | 1998-02-18 |
Reg. Agent Change | 1997-11-19 |
Reg. Agent Resignation | 1997-11-12 |
ANNUAL REPORT | 1997-02-04 |
ANNUAL REPORT | 1996-06-27 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State