Search icon

NEW IMAGING VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: NEW IMAGING VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW IMAGING VENTURES, 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: 30 Dec 1999 (25 years ago)
Date of dissolution: 03 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2005 (20 years ago)
Document Number: P99000111896
FEI/EIN Number 593617380

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

Address: 511 W. BAY STREET, SUITE 301, TAMPA, FL, 33606
Mail Address: ATTN: OMMI ACETG DEPT., P.O. BOX 30728, TAMPA, FL, 33630-3128
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STENZLER STEPHEN A President 511 W BAY ST STE 301, TAMPA, FL, 33606
STENZLER STEPHEN A Director 511 W BAY ST STE 301, TAMPA, FL, 33606
OTERO RAUL R Vice President 511 W BAY ST., #301, TAMPA, FL, 33606
OTERO RAUL R Director 511 W BAY ST., #301, TAMPA, FL, 33606
STENZLER STEPHEN Agent 511 W. BAY STREET, SUITE 301, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-03 - -
CHANGE OF MAILING ADDRESS 2004-04-23 511 W. BAY STREET, SUITE 301, TAMPA, FL 33606 -
REINSTATEMENT 2001-10-24 - -
REGISTERED AGENT NAME CHANGED 2001-10-24 STENZLER, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2005-05-03
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-27
REINSTATEMENT 2001-10-24
ANNUAL REPORT 2000-05-15
Domestic Profit 1999-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State