Search icon

PEMBROKE PINES IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: PEMBROKE PINES IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEMBROKE PINES IMAGING, 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: 30 Mar 1995 (30 years ago)
Date of dissolution: 12 Mar 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2001 (24 years ago)
Document Number: P95000026058
FEI/EIN Number 650568582

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

Address: 800 EAST CYPRESS CREEK RD, STE 100, FT LAUDERDALE, FL, 33334, US
Mail Address: 2450 HOLLYWOOD BLVD, #300, HOLLYWOOD, FL, 33020, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRNJA VLADIMIR President 1007 N NORTHLAKE DR, HOLLYWOOD, FL
MARTINSON TIM Vice President 22233 COLLINGTON DR, BOCA RATON, FL
SCHNEIDER JOEL Vice President 3851 N 31ST TERRACE, HOLLYWOOD, FL, 33021
GRNIA MARK Agent 2450 HOLLYWOOD BLVD., STE. 300, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-22 2450 HOLLYWOOD BLVD., STE. 300, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2001-01-22 - -
REGISTERED AGENT NAME CHANGED 2001-01-22 GRNIA, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-04-02 800 EAST CYPRESS CREEK RD, STE 100, FT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 800 EAST CYPRESS CREEK RD, STE 100, FT LAUDERDALE, FL 33334 -

Documents

Name Date
Voluntary Dissolution 2001-03-12
REINSTATEMENT 2001-01-22
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-07-01
ANNUAL REPORT 1996-06-17
DOCUMENTS PRIOR TO 1997 1995-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State