Search icon

IMAGERY INSTITUTE OF SOUTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: IMAGERY INSTITUTE OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGERY INSTITUTE OF SOUTH FLORIDA 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: 11 May 1998 (27 years ago)
Date of dissolution: 23 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2005 (20 years ago)
Document Number: P98000042358
FEI/EIN Number 143726410

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

Address: 3920 SOUTH WEST 47TH AVENUE, HOLLYWOOD, FL, 33023
Mail Address: 3920 SOUTH WEST 47TH AVENUE, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO NIDIA E Chairman 3920 SOUTH WEST 47TH AVENUE, HOLLYWOOD, FL, 33023
COLLADO NIDIA E Director 3920 SOUTH WEST 47TH AVENUE, HOLLYWOOD, FL, 33023
ARBOGAST DOROTHY A Director 8481 NW 12TH STREET, PEMBROKE PINES, FL, 33023
HERNANDEZ LORA J President 3920 SW 47TH AVENUE, HOLLYWOOD, FL, 33023
HERNANDEZ LORA J Director 3920 SW 47TH AVENUE, HOLLYWOOD, FL, 33023
PEREZ MICHELE Director 6871 SW 59, MIAMI, FL
COLLADO NIDIA E Agent 3920 SOUTH WEST 47TH AVENUE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-23 - -

Documents

Name Date
Voluntary Dissolution 2005-05-23
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-21
Domestic Profit 1998-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State