Search icon

IMPOSSIBLE IMAGES, INC. - Florida Company Profile

Company Details

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

IMPOSSIBLE IMAGES, 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: 08 Oct 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S05402
FEI/EIN Number 650229580

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

Address: 141 WARD COURT, LAKEWOOD, CO, 80228, US
Mail Address: 11807 S.W. 48 COURT, COOPER CITY, FL, 33330, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORSLEY GARY D Agent 11807 S.W. 48 COURT, COOPER CITY, FL, 33330
BOURQUE, JAMES CHRISTIAN Director 141 WARD COURT, LAKEWOOD, CO

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 141 WARD COURT, LAKEWOOD, CO 80228 -
CHANGE OF MAILING ADDRESS 1997-05-05 141 WARD COURT, LAKEWOOD, CO 80228 -
REGISTERED AGENT NAME CHANGED 1997-05-05 HORSLEY, GARY D -
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 11807 S.W. 48 COURT, COOPER CITY, FL 33330 -
NAME CHANGE AMENDMENT 1993-09-27 IMPOSSIBLE IMAGES, INC. -

Documents

Name Date
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State