Entity Name: | IMAGINATION ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMAGINATION ENGINEERING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Oct 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2016 (9 years ago) |
Document Number: | P96000083411 |
FEI/EIN Number |
593405988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 Overland Rd., Suite 4, Apopka, FL, 32703, US |
Mail Address: | 2850 Overland Rd., Suite 4, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RICHARD J | Vice President | 4203 LAKE LOCKHART DR, ORLANDO, FL |
SMITH DONNA J | President | 4203 LAKE LOCKHART DR, ORLANDO, FL |
SMITH DONNA J | Agent | 4203 Lake Lockhart Drive, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-29 | 2850 Overland Rd., Suite 4, Apopka, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 2850 Overland Rd., Suite 4, Apopka, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-22 | 4203 Lake Lockhart Drive, APOPKA, FL 32703 | - |
REINSTATEMENT | 2016-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | SMITH, DONNA J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1997-01-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000208054 | INACTIVE WITH A SECOND NOTICE FILED | 2013-CA-10271-O | CIRCUIT COURT OF THE NINTH JUD | 2014-10-23 | 2020-02-09 | $63,976.93 | AGM, LLC, 411 WEST CENTRAL PARKWAY, ALTAMONTE SPRINGS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-07 |
REINSTATEMENT | 2016-04-27 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State