Search icon

IMAGEWISE, INC.

Company Details

Entity Name: IMAGEWISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000034002
FEI/EIN Number 65-0659452
Address: 1825 PONCE DE LEON BLVD, #131, CORAL GABLES, FL 33134
Mail Address: 1825 PONCE DE LEON BLVD., SUITE 131, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MACWILLIAMS, MIRIAM Agent 1825 PONCE DE LEON BLVD, #131, MIAMI, FL 33134

Director

Name Role Address
MACWILLIAMS, MIRIAM Director 11422 SW 87 TERR, MIAMI, FL
RECAREY, RAUL Director 1825 PONCE DE LEON BLVD, #131, MIAMI, FL 33134

President

Name Role Address
MACWILLIAMS, MIRIAM President 11422 SW 87 TERR, MIAMI, FL

Secretary

Name Role Address
MACWILLIAMS, MIRIAM Secretary 11422 SW 87 TERR, MIAMI, FL

Treasurer

Name Role Address
MACWILLIAMS, MIRIAM Treasurer 11422 SW 87 TERR, MIAMI, FL

Vice President

Name Role Address
RECAREY, RAUL Vice President 1825 PONCE DE LEON BLVD, #131, MIAMI, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-06 1825 PONCE DE LEON BLVD, #131, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-06 1825 PONCE DE LEON BLVD, #131, MIAMI, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1997-04-15 MACWILLIAMS, MIRIAM No data

Documents

Name Date
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-04-15
DOCUMENTS PRIOR TO 1997 1996-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State