Search icon

SUCCESSFUL IMAGES, INC. - Florida Company Profile

Company Details

Entity Name: SUCCESSFUL IMAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUCCESSFUL IMAGES, 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: 07 Feb 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000010029
FEI/EIN Number 650585065

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

Address: 111 SW 6TH ST, FT LAUDERDALE, FL, 33301, US
Mail Address: 111 SW 6TH ST, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHIE RHONDA President 111 SW 6TH ST, FORT LAUDERDALE, FL, 33301
LOUIS RUCHEL Chief Executive Officer 111 SW 6TH ST, FT LAUDERDALE, FL, 33301
LOUIS RUCHEL Agent 111 SW 6TH ST, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-26 111 SW 6TH ST, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2003-01-27 111 SW 6TH ST, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 111 SW 6TH ST, FT LAUDERDALE, FL 33301 -

Documents

Name Date
DEBIT MEMO 2010-04-06
Voluntary Dissolution 2010-02-18
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State