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 |
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 |
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 | - | - |
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 |
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