Search icon

IMAGE FIFTH AVENUE INC. - Florida Company Profile

Company Details

Entity Name: IMAGE FIFTH AVENUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGE FIFTH AVENUE 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: 19 Mar 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000026149
FEI/EIN Number 650659475

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

Address: 5295 TOWN CENTER RD, SUITE 200, BOCA RATON, FL, 33486
Mail Address: 5295 TOWN CENTER RD, SUITE 200, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE NEIL Director 9652 VINEYARD CT., BOCA RATON, FL, 33428
YEMENIDJIAN HOSEP Director 2135 ROCKLAND ROAD, MOUNT ROYAL, QUEBEC, CANADA
LARRY A. ROTHENBERG, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-06 5295 TOWN CENTER RD, SUITE 200, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2001-02-06 5295 TOWN CENTER RD, SUITE 200, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-08-27
ANNUAL REPORT 1998-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State