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 |
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 |
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 | - | - |
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 |
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