Search icon

IMAGE PHOTO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: IMAGE PHOTO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGE PHOTO SERVICES, 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 1995 (29 years ago)
Date of dissolution: 01 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: P95000095172
FEI/EIN Number 650644523

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

Address: 2085 NW 87TH AVE., MIAMI, FL, 33172, US
Mail Address: 2085 NW 87TH AVE., MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMAGE PHOTO SERVICES, INC. 401(K) PLAN 2020 650644523 2021-01-25 IMAGE PHOTO SERVICES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812920
Sponsor’s telephone number 7868715707
Plan sponsor’s address PO BOX 328167, FORT LAUDERDALE, FL, 33332

Signature of

Role Plan administrator
Date 2021-01-25
Name of individual signing STACEY FOX
Valid signature Filed with authorized/valid electronic signature
IMAGE PHOTO SERVICES, INC. 401(K) PLAN 2019 650644523 2020-08-21 IMAGE PHOTO SERVICES, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812920
Sponsor’s telephone number 7868715707
Plan sponsor’s address 2085 NW 87TH AVENUE, SUITE A, MIAMI, FL, 33172
IMAGE PHOTO SERVICES, INC. 401(K) PLAN 2018 650644523 2019-06-17 IMAGE PHOTO SERVICES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812920
Sponsor’s telephone number 7868715707
Plan sponsor’s address 2085 NW 87TH AVENUE, SUITE A, MIAMI, FL, 33172
IMAGE PHOTO SERVICES, INC. 401(K) PLAN 2017 650644523 2018-06-13 IMAGE PHOTO SERVICES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812920
Sponsor’s telephone number 7868715707
Plan sponsor’s address 2085 NW 87TH AVE, SUITE A, MIAMI, FL, 33172
IMAGE PHOTO SERVICES, INC. 401(K) PLAN 2016 650644523 2017-07-10 IMAGE PHOTO SERVICES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812920
Sponsor’s telephone number 7868715707
Plan sponsor’s address 2085 NW 87TH AVE, SUITE A, MIAMI, FL, 33172
IMAGE PHOTO SERVICES, INC. 401(K) PLAN 2015 650644523 2016-07-13 IMAGE PHOTO SERVICES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812920
Sponsor’s telephone number 7868715707
Plan sponsor’s address 2085 NW 87TH AVENUE, SUITE A, MIAMI, FL, 33172
IMAGE PHOTO SERVICES, INC. 401(K) PLAN 2014 650644523 2015-09-24 IMAGE PHOTO SERVICES, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812920
Sponsor’s telephone number 7868715707
Plan sponsor’s address 2085 NW 87TH AVENUE, SUITE A, MIAMI, FL, 33172
IMAGE PHOTO SERVICES, INC. 401K PLAN 2013 650644523 2014-06-16 IMAGE PHOTO SERVICES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812920
Sponsor’s telephone number 3054763666
Plan sponsor’s address 2085 NW 87TH AVENUE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing SUSIE LUJAN
Valid signature Filed with authorized/valid electronic signature
IMAGE PHOTO SERVICES, INC. 401K PLAN 2012 650644523 2013-05-24 IMAGE PHOTO SERVICES, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812920
Sponsor’s telephone number 3054763666
Plan sponsor’s address 2085 NW 87TH AVENUE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing SUSAN LUJAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-24
Name of individual signing IMAGE PHOTO SERVICES, INC.
Valid signature Filed with authorized/valid electronic signature
IMAGE PHOTO SERVICES, INC. 401K PLAN 2011 650644523 2012-09-05 IMAGE PHOTO SERVICES, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812920
Sponsor’s telephone number 3054763666
Plan sponsor’s address 2085 NW 87TH AVENUE, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 650644523
Plan administrator’s name IMAGE PHOTO SERVICES, INC.
Plan administrator’s address 2085 NW 87TH AVENUE, MIAMI, FL, 33172
Administrator’s telephone number 3054763666

Signature of

Role Plan administrator
Date 2012-09-05
Name of individual signing SUSAN LUJAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Fox Stacey Director 2085 NW 87TH AVE., MIAMI, FL, 33172
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2007-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 2085 NW 87TH AVE., MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2002-05-06 2085 NW 87TH AVE., MIAMI, FL 33172 -

Documents

Name Date
Reg. Agent Resignation 2021-06-30
VOLUNTARY DISSOLUTION 2021-04-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-28
AMENDED ANNUAL REPORT 2014-10-16

Date of last update: 01 May 2025

Sources: Florida Department of State