Search icon

IMAGINATION STATION TOO, INC. - Florida Company Profile

Company Details

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

IMAGINATION STATION TOO, 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: 05 May 1997 (28 years ago)
Document Number: P97000041140
FEI/EIN Number 593425256

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

Address: 528 NORTH PENINSULA DRIVE, DAYTONA BEACH, FL, 32118
Mail Address: 528 NORTH PENINSULA DRIVE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VUKELJA KIM M President 1167 N HALIFAX AVENUE, DAYTONA BEACH, FL, 32118
VUKELJA DAVID A Agent 595 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 595 WEST GRANADA BOULEVARD, SUITE J, ORMOND BEACH, FL 32174 -

Court Cases

Title Case Number Docket Date Status
IMAGINATION STATION TOO, INC. VS UNEMPLOYMENT APPEALS COMMISSION 5D2011-1911 2011-06-13 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
UAC11-00798

Parties

Name IMAGINATION STATION TOO, INC.
Role Appellant
Status Active
Representations Jarett A. dePaula, David A. Vukelja
Name UNEMPLOYMENT APPEALS COMMISSION
Role Appellee
Status Active
Representations M. ELAINE HOWARD
Name CHANA SAMPSON
Role Appellee
Status Active

Docket Entries

Docket Date 2014-10-31
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2011-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IMAGINATION STATION TOO, INC.
Docket Date 2011-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2011-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of IMAGINATION STATION TOO, INC.
Docket Date 2011-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2011-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AA'S 9/16MOT IS GRANTED AND CORRECT PAGE IS INSERTED IN INIT BRF
Docket Date 2011-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUBSTITUTE PAGE IN INIT BRF
On Behalf Of IMAGINATION STATION TOO, INC.
Docket Date 2011-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IMAGINATION STATION TOO, INC.
Docket Date 2011-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5AD08-01
Docket Date 2011-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of IMAGINATION STATION TOO, INC.
Docket Date 2011-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2011-07-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT COPY NOA 6/15/11
Docket Date 2011-07-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AA ISA DVISED THAT 7/13DIRECTIONS MSUT BE FILED IN LOWER TRIBUNAL
Docket Date 2011-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DIRECTIONS TO UAC;AA David A. Vukelja 276618
Docket Date 2011-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2011-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Jarett A. De Paula 0050316
Docket Date 2011-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of IMAGINATION STATION TOO, INC.
Docket Date 2011-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5842098604 2021-03-20 0491 PPS 528 N Peninsula Dr, Daytona Beach, FL, 32118-4022
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-4022
Project Congressional District FL-06
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62737.11
Forgiveness Paid Date 2022-05-26
7041987102 2020-04-14 0491 PPP 528 PENINSULA DR, DAYTONA BEACH, FL, 32118-4022
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-4022
Project Congressional District FL-06
Number of Employees 14
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52462.22
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State