Search icon

IMAGE JANITORIAL SERVICES INC.

Company Details

Entity Name: IMAGE JANITORIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jun 1991 (34 years ago)
Document Number: S63134
FEI/EIN Number 65-0273834
Address: 1750 North Florida Mango Road, 103, West Palm Beach, FL 33409
Mail Address: 1750 North Florida Mango Road, 103, West Palm Beach, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON, TIMOTHY B. Agent 1750 North Florida Mango Road, 103, West Palm Beach, FL 33409

President

Name Role Address
WILSON, TIMOTHY B President 1750 North Florida Mango Road, 103 West Palm Beach, FL 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036488 IMAGE COMPANIES ACTIVE 2023-03-20 2028-12-31 No data 1750 NORTH FLORIDA MANGO ROAD, STE 103, WEST PALM BEACH, FL, 33409
G14000108188 IMAGE COMPANIES EXPIRED 2015-01-23 2020-12-31 No data 814 14TH STREET, LAKE PARK, FL, 33403
G14000036927 IMAGE JANITORIAL SERVICES, INC EXPIRED 2014-04-14 2019-12-31 No data 814 14TH STREET, LAKE PARK, FL, 33403
G08094900148 IMAGE COMPANIES EXPIRED 2008-04-03 2013-12-31 No data 814 14TH STREET, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 1750 North Florida Mango Road, 103, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2019-03-28 1750 North Florida Mango Road, 103, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 1750 North Florida Mango Road, 103, West Palm Beach, FL 33409 No data
REGISTERED AGENT NAME CHANGED 1996-04-16 WILSON, TIMOTHY B. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000735190 TERMINATED 1000000624176 PALM BEACH 2014-05-21 2034-06-17 $ 1,460.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State