Search icon

INTERNATIONAL RADIOGRAPHIC, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL RADIOGRAPHIC, 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: 24 Dec 1991 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V02902
FEI/EIN Number 650336308

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

Address: 900 W. 49 ST., SUITE 438, HIALEAH, FL, 33012, US
Mail Address: 900 W. 49 ST., SUITE 438, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG PHILIP President 900 W 49TH ST STE-438, HIALEAH, FL, 33012
YOUNG PHILIP Secretary 900 W 49TH ST STE-438, HIALEAH, FL, 33012
YOUNG PHILIP Agent 900 W 49TH ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 900 W. 49 ST., SUITE 438, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1999-04-22 900 W. 49 ST., SUITE 438, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 900 W 49TH ST., SUITE 438, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 1996-01-30 YOUNG, PHILIP -
REINSTATEMENT 1994-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900006324 LAPSED 04 08019 13 JUD CIR HILLSBOROUGH CTY FL 2005-03-16 2010-04-04 $2117.50 STATES RESOURCES CORP, 4848 SOUTH 131ST STREET, OMAHA, NE 68137
J05900004504 LAPSED 04 08019 13TH JUD CIR HILLSBOROUGH CO 2005-02-24 2010-03-07 $108779.82 STATES RESOURCES CORP., 4848 SOUTH 131ST STREET, OMAHA, NE 68137
J04900003305 LAPSED 03-27615 CA 27 11TH JUD CIR CRT MIAMI-DADE CO 2004-02-05 2009-02-09 $232871.03 UNION PLANTERS BANK, N.A., 2800 PONCE DE LEON BLVD., 7TH FLOOR, LEGAL DEPARTMENT, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State