Search icon

IMAGE CONTROL, INC.

Company Details

Entity Name: IMAGE CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 1998 (26 years ago)
Date of dissolution: 05 Feb 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2003 (22 years ago)
Document Number: P98000086925
FEI/EIN Number 593538868
Mail Address: PO BOX 1858, NEW PORT RICHEY, FL, 34656
Address: 7751 GRAND BLVD, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JERRY Agent 11255 PINE FOREST DR, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
SMITH VICTORIA Secretary 11255 PINE FOREST DR, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
SMITH VICTORIA Treasurer 11255 PINE FOREST DR, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
SMITH JERRY Director 11255 PINE FOREST DR, NEW PORT RICHEY, FL, 34654
GHAFFARI BEN Director 9797 RUNNER STONE PL., BRISTOW, VA, 20136

President

Name Role Address
SMITH JERRY President 11255 PINE FOREST DR, NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
GHAFFARI BEN Vice President 9797 RUNNER STONE PL., BRISTOW, VA, 20136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2002-02-12 SMITH, JERRY No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-12 11255 PINE FOREST DR, NEW PORT RICHEY, FL 34654 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-20 7751 GRAND BLVD, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2001-03-20 7751 GRAND BLVD, PORT RICHEY, FL 34668 No data

Documents

Name Date
Voluntary Dissolution 2003-02-05
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-02-19
Domestic Profit 1998-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State