Search icon

IMAGE CONCEPTS USA, INC. - Florida Company Profile

Company Details

Entity Name: IMAGE CONCEPTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGE CONCEPTS USA, 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 Dec 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000090399
FEI/EIN Number 650630931

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

Address: 11032 BOSTON DR, COOPER CITY, FL, 33026, US
Mail Address: 11032 BOSTON DR, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEITLIN JON V President 11032 BOSTON DR, COOPER CITY, FL, 33026
STAPLE ALAN E. Vice President 20316 NE 34TH COURT, AVENTURA, FL
JON V. SEITLIN Agent 11032 BOSTON DR, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 11032 BOSTON DR, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 1998-05-01 11032 BOSTON DR, COOPER CITY, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 11032 BOSTON DR, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 1996-05-01 JON V. SEITLIN -

Documents

Name Date
ANNUAL REPORT 2000-06-06
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State