Search icon

IMAGINATION ENGINEERING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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