Search icon

IMAGE ART INC. - Florida Company Profile

Company Details

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

IMAGE ART 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 Mar 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000018757
FEI/EIN Number 650479591

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

Address: 5942 S.W. 73 STREET, MIAMI, FL, 33143
Mail Address: 5942 S.W. 73 STREET, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADIR MICHA President 7721 SW 61ST AVE., MIAMI, FL, 33143
ADIR MICHA Vice Treasurer 7721 SW 61ST AVE., MIAMI, FL, 33143
ADIR MICHA Director 7721 SW 61ST AVE., MIAMI, FL, 33143
ADIR MICHA Agent 7721 SW 61ST AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-14 5942 S.W. 73 STREET, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1997-07-14 5942 S.W. 73 STREET, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 1997-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State