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 |
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 |
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 | - | - |
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