Search icon

IMAGE ONE CORPORATION - Florida Company Profile

Company Details

Entity Name: IMAGE ONE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGE ONE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: P94000082386
FEI/EIN Number 593281176

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

Address: 6202 BENJAMIN RD, SUITE 103, TAMPA, FL, 33634, US
Mail Address: 6202 BENJAMIN RD, SUITE 103, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMAGE ONE CORPORATION 401(K) PLAN 2019 593281176 2020-04-22 IMAGE ONE CORPORATION 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 8138888288
Plan sponsor’s address 6206 BENJAMIN ROAD, SUITE 103, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2020-04-02
Name of individual signing LEIGH ANNE CORLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-22
Name of individual signing KATHLEEN M TATE
Valid signature Filed with authorized/valid electronic signature
IMAGE ONE CORPORATION 401(K) PLAN 2019 593281176 2020-04-29 IMAGE ONE CORPORATION 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 8138888288
Plan sponsor’s address 6206 BENJAMIN ROAD, SUITE 103, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing LEIGH ANNE CORLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-24
Name of individual signing KATHLEEN M TATE
Valid signature Filed with authorized/valid electronic signature
IMAGE ONE CORPORATION 401(K) PLAN 2018 593281176 2019-05-14 IMAGE ONE CORPORATION 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 8138888288
Plan sponsor’s address 6206 BENJAMIN ROAD, SUITE 103, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing LEIGH ANNE CORLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-14
Name of individual signing KATHLEEN M TATE
Valid signature Filed with authorized/valid electronic signature
IMAGE ONE CORPORATION 401(K) PLAN 2017 593281176 2018-05-14 IMAGE ONE CORPORATION 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 8138888288
Plan sponsor’s address 6206 BENJAMIN ROAD, SUITE 103, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing LEIGH ANNE CORLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-14
Name of individual signing KATHLEEN M TATE
Valid signature Filed with authorized/valid electronic signature
IMAGE ONE CORPORATION 401(K) PLAN 2016 593281176 2017-06-20 IMAGE ONE CORPORATION 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 8138888288
Plan sponsor’s address 6206 BENJAMIN ROAD, SUITE 103, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing LEIGH ANNE CORLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-20
Name of individual signing KATHLEEN M TATE
Valid signature Filed with authorized/valid electronic signature
IMAGE ONE CORPORATION 401(K) PLAN 2015 593281176 2016-05-13 IMAGE ONE CORPORATION 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 8138888288
Plan sponsor’s address 6206 BENJAMIN ROAD, SUITE 301, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 593281176
Plan administrator’s name IMAGE ONE CORPORATION
Plan administrator’s address 6206 BENJAMIN ROAD, SUITE 301, TAMPA, FL, 33634
Administrator’s telephone number 8138888288

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing LEIGH ANNE CORLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-04
Name of individual signing KATHLEEN M TATE
Valid signature Filed with authorized/valid electronic signature
IMAGE ONE CORPORATION 401(K) PLAN 2014 593281176 2015-07-10 IMAGE ONE CORPORATION 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 8138888288
Plan sponsor’s address 6206 BENJAMIN ROAD, SUITE 301, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 593281176
Plan administrator’s name IMAGE ONE CORPORATION
Plan administrator’s address 6206 BENJAMIN ROAD, SUITE 301, TAMPA, FL, 33634
Administrator’s telephone number 8138888288

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing LEIGH ANNE CORLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-17
Name of individual signing KATHLEEN M TATE
Valid signature Filed with authorized/valid electronic signature
IMAGE ONE CORPORATION 401(K) PLAN 2013 593281176 2014-04-11 IMAGE ONE CORPORATION 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 8138888288
Plan sponsor’s address 6206 BENJAMIN ROAD, SUITE 301, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 593281176
Plan administrator’s name IMAGE ONE CORPORATION
Plan administrator’s address 6206 BENJAMIN ROAD, SUITE 301, TAMPA, FL, 33634
Administrator’s telephone number 8138888288

Signature of

Role Plan administrator
Date 2014-04-11
Name of individual signing LEIGH ANNE CORLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-08
Name of individual signing KATHLEEN M TATE
Valid signature Filed with authorized/valid electronic signature
IMAGE ONE CORPORATION 401(K) PLAN 2012 593281176 2013-07-12 IMAGE ONE CORPORATION 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 443130
Sponsor’s telephone number 8138888288
Plan sponsor’s address 6206 BENJAMIN ROAD, SUITE 301, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 593281176
Plan administrator’s name IMAGE ONE CORPORATION
Plan administrator’s address 6206 BENJAMIN ROAD, SUITE 301, TAMPA, FL, 33634
Administrator’s telephone number 8138888288

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing JOSEPH C. LENNON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-12
Name of individual signing JOSEPH LENNON
Valid signature Filed with authorized/valid electronic signature
IMAGE ONE CORPORATION 401(K) PLAN 2011 593281176 2012-08-10 IMAGE ONE CORPORATION 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 443130
Sponsor’s telephone number 8138888288
Plan sponsor’s address 6206 BENJAMIN ROAD, SUITE 301, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 593281176
Plan administrator’s name IMAGE ONE CORPORATION
Plan administrator’s address 6206 BENJAMIN ROAD, SUITE 301, TAMPA, FL, 33634
Administrator’s telephone number 8138888288

Signature of

Role Plan administrator
Date 2012-08-10
Name of individual signing JOSEPH C. LENNNON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LENNON WILLIAM M Chief Executive Officer 6202 BENJAMIN RD, TAMPA, FL, 33634
TATE KATHLEEN M Chief Operating Officer 6202 BENJAMIN RD, TAMPA, FL, 33634
CORLEY KEVIN R Director 6202 BENJAMIN RD, TAMPA, FL, 33634
Cooney Michael Director 6202 BENJAMIN RD, TAMPA, FL, 33634
Miles Quanjai Director 6202 BENJAMIN RD, TAMPA, FL, 33634
LENNON WILLIAM M Agent C/O IMAGE ONE CORPORATION, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042756 LENCOR TECHNOLOGY EXPIRED 2010-05-14 2015-12-31 - 6206 BENJAMIN ROAD, SUITE 301, TAMPA, FL, 33634
G08352900258 LENCOR TECHNOLOGY GROUP EXPIRED 2008-12-17 2013-12-31 - IMAGE ONE CORPORATION, 6206 BENJAMIN ROAD, SUITE 301, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 C/O IMAGE ONE CORPORATION, 6202 BENJAMIN RD. SUITE 103, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 6202 BENJAMIN RD, SUITE 103, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2016-04-04 6202 BENJAMIN RD, SUITE 103, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2013-02-11 LENNON, WILLIAM M -

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2898797100 2020-04-11 0455 PPP 6202 BENJAMIN RD, TAMPA, FL, 33634-5108
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365500
Loan Approval Amount (current) 365500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-5108
Project Congressional District FL-14
Number of Employees 28
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 369655.68
Forgiveness Paid Date 2021-06-10
8269188400 2021-02-13 0455 PPS 6202 Benjamin Rd Ste 103, Tampa, FL, 33634-5184
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353700
Loan Approval Amount (current) 353700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-5184
Project Congressional District FL-14
Number of Employees 29
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 356955.98
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State