Search icon

IMAGE STATION, INC. - Florida Company Profile

Company Details

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

IMAGE STATION, 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: 10 Jun 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000049453
FEI/EIN Number 593385188

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

Address: 2820 SCHERER DR, 220, ST.PETERSBURG, FL, 33716, US
Mail Address: 2820 SCHERER DR, 220, ST.PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBANO LOUIS A President 102 N. BAYSHORE BLVD., CLEARWATER, FL, 33759
ALBANO LOUIS A Secretary 102 N. BAYSHORE BLVD., CLEARWATER, FL, 33759
ALBANO LOUIS A Treasurer 102 N. BAYSHORE BLVD., CLEARWATER, FL, 33759
ALBANO LOUIS A Agent 102 N. BAYSHORE BLVD., CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-21 102 N. BAYSHORE BLVD., CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 2820 SCHERER DR, 220, ST.PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2005-05-02 2820 SCHERER DR, 220, ST.PETERSBURG, FL 33716 -
RESTATED ARTICLES 2000-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000160751 TERMINATED 1000000017515 14663 2310 2005-10-10 2025-10-19 $ 172,585.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05900011013 LAPSED 2005SC00148NC CTY CRT SARASOTA CTY 2005-05-31 2010-06-17 $5363.57 THE TAPE COMPANY, 325A WEST LAKE ST, ELMHURST, IL 20126
J05900012069 LAPSED 04-8731-CO-41 PINELLAS CO CRT CIVIL DIV 2005-04-14 2010-07-11 $9281.89 PRECISION LINE INDUSTRIES, INC., P.O. BOX 33127, LOUISVILLE, KY 40232
J04900018395 LAPSED 04-002596-SC-NPC PINELLAS CO CT, SM CL DIV 2004-06-28 2009-08-09 $1421.12 S. P. RICHARDS COMPANY, C/O 592 W. CROSSVILLE ROAD, #104, ROSWELL, GA 30075
J04900003721 LAPSED 03-6502 CI 21 PINELLAS CO COURTHOUSE CIR CRT 2004-01-06 2009-02-13 $32272.09 CITICORP VENDOR FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MO 65270
J04900003378 LAPSED 03-9242-SC-NPC PINELLAS CO CT SMALL CLAIM DIV 2004-01-06 2009-02-10 $5840.48 UNISOURCE WORLDWIDE, INC., P.O. BOX 40049, JACKSONVILLE, FL 32203
J04000010942 LAPSED 03-7705-CI-21 PINELLAS COUNY CIRCUIT CIVIL 2003-12-10 2009-02-02 $216,263.43 GENERAL ELECTRIC CAPITAL CORPORATION, 1010 THOMAS EDISON BLVD., S.W., CEDAR RAPIDS, IA 52404
J03000155905 TERMINATED 03-2873-CC HILLSBOROUGH COUNTY CIRCUIT CO 2003-04-02 2008-05-01 $9058.76 CITIFACTORS FINANCIAL GROUP, INC., P.O.BOX 620905, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2006-05-02
REINSTATEMENT 2005-11-21
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-05-02
Restated Articles 2000-03-17
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State