Search icon

IMAGE BUILDING SYSTEMS, INC.

Company Details

Entity Name: IMAGE BUILDING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000070519
FEI/EIN Number 593589807
Address: 2285 MARSH HARBOR AVE, MERRITT ISLAND, FL, 32952
Mail Address: 2285 MARSH HARBOR AVE, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BUCK JAMES M Agent 2285 MARSH HARBOR AVE, MERRITT ISLAND, FL, 32952

President

Name Role Address
BUCK JAMES M President 2255 MARSH HARBOR AVE, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
BUCK JAMES M Secretary 2255 MARSH HARBOR AVE, MERRITT ISLAND, FL, 32952

Director

Name Role Address
BUCK MATTHEW D Director 2285 MARSH HARBOR AVE, MERRITT ISLAND, FL, 32952
CICIRELLI DALE Director 6413 DANE AVE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 2285 MARSH HARBOR AVE, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2003-04-28 2285 MARSH HARBOR AVE, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 2285 MARSH HARBOR AVE, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State