Search icon

FLORIDA IMAGING NETWORK, INC.

Company Details

Entity Name: FLORIDA IMAGING NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 1994 (31 years ago)
Date of dissolution: 27 Feb 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 1996 (29 years ago)
Document Number: P94000021708
FEI/EIN Number 592666659
Address: 101 E KENNEDY BLVD, 1010, TAMPA, FL, 33602
Mail Address: 101 E KENNEDY BLVD, 1010, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STRONG J. MARK Agent 101 E KENNEDY BLVD, TAMPA, FL, 33602

President

Name Role Address
STRONG J. MARK President 1650 MULLET CT, NAPLES, FL, 33962

Director

Name Role Address
STRONG J. MARK Director 1650 MULLET CT, NAPLES, FL, 33962
GARRISON SANDRA Director 1460 SUNSET DR, WINTER PARK, FL, 32789
COOKE JAMES M Director 991 SOMERSET DR, ATLANTIC, GA, 30327
ACEY THOMAS Director 132 10TH AVENUE N., #105, SAFETY HARBOR, FL, 34095

Secretary

Name Role Address
GARRISON SANDRA Secretary 1460 SUNSET DR, WINTER PARK, FL, 32789

Vice President

Name Role Address
GARRISON SANDRA Vice President 1460 SUNSET DR, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-06-14 101 E KENNEDY BLVD, 1010, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 1995-06-14 101 E KENNEDY BLVD, 1010, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 1995-06-14 101 E KENNEDY BLVD, SUITE 1010, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 1995-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State