Search icon

IMAGUN, INC. - Florida Company Profile

Company Details

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

IMAGUN, 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: 07 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000052856
FEI/EIN Number 563577891

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

Address: 425 GRENIER DRIVE, NORTH FT MYERS, FL, 33903, US
Mail Address: 425 GRENIER DRIVE, NORTH FT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. AMAND MICHAEL President 425 GRENIER DRIVE, NORTH FT MYERS, FL, 33903
ROBISON LINDA R Agent 4322 WEST GULF DRIVE, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 425 GRENIER DRIVE, NORTH FT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2011-04-21 425 GRENIER DRIVE, NORTH FT MYERS, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 4322 WEST GULF DRIVE, SANIBEL, FL 33957 -
REGISTERED AGENT NAME CHANGED 2005-05-28 ROBISON, LINDA R -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-05-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State