Search icon

IMAGINIT PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: IMAGINIT PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGINIT PRODUCTIONS, 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: 09 Oct 1997 (27 years ago)
Date of dissolution: 03 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2024 (10 months ago)
Document Number: P97000087629
FEI/EIN Number 650792807

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

Address: 11442 LISTENING DR, ORLANDO, FL, 32832, US
Mail Address: 11442 LISTENING DR, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON CARLOS E President 11442 LISTENING DRIVE, ORLANDO, FL, 32832
BEN-HAIN MICHAEL S Agent 12408 SW 144 Terr, Miami, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-03 - -
CHANGE OF MAILING ADDRESS 2022-12-15 11442 LISTENING DR, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 11442 LISTENING DR, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 12408 SW 144 Terr, Miami, FL 33186 -
REINSTATEMENT 2022-03-09 - -
REGISTERED AGENT NAME CHANGED 2022-03-09 BEN-HAIN, MICHAEL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2001-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-03
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-03-09
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State