Search icon

IMAGE MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

IMAGE MANAGEMENT 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: 14 Feb 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000013082
FEI/EIN Number 593231559

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

Address: 4180 NORTHMEADOW CIR, TAMPA, FL, 33618, US
Mail Address: 4180 NORTHMEADOW CIR, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER JOHN S Manager 4180 NORTHMEADOW CIR, TAMPA, FL, 33618
Fowler Rick H Chief Operating Officer 1502 Trout Rd, Orlanda, FL, 33524
FOWLER JOHN S Agent 4180 NORTHMEADOW CIR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 4180 NORTHMEADOW CIR, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2008-02-04 4180 NORTHMEADOW CIR, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 4180 NORTHMEADOW CIR, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 1998-01-27 FOWLER, JOHN S -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State