Search icon

IMAGING SOLUTIONS TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: IMAGING SOLUTIONS TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGING SOLUTIONS TECHNOLOGIES, 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: 12 Dec 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000090366
FEI/EIN Number 656553457

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

Address: 730 S STERLING AVE, #300, TAMPA, FL, 33609, US
Mail Address: 730 S STERLING AVE, #300, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEOD GARY W Director 3407 WEST MCKAY AVE., TAMPA, FL, 33609
MCLEOD GARY W Agent 3407 WEST MCKAY AVE., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-05-15 730 S STERLING AVE, #300, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 730 S STERLING AVE, #300, TAMPA, FL 33609 -
REINSTATEMENT 1996-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-08-07
ANNUAL REPORT 1997-05-15

Date of last update: 02 May 2025

Sources: Florida Department of State