Name: | HI IMAGE GRAPHICS, LLC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 07 Dec 1999 (25 years ago) |
Date of Dissolution: | 21 Aug 2017 (8 years ago) |
Date of Status Change: | 21 Aug 2017 (8 years ago) |
Identification Number: | 000109660 |
Principal Address: | 8950 BANYAN COVE CIRCLE, FORT MYERS, FL, 33919, USA |
Purpose: | VINYL GRAPHIC SIGN COMPANY |
Historical names: |
HI IMAGE FLEET GRAPHICS, LLC |
NAICS
81 Other Services (except Public Administration)The Sector as a Whole Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HI IMAGE GRAPHICS, LLC., FLORIDA | M03000003585 | FLORIDA |
Name | Role | Address |
---|---|---|
CLAIRE GIRARD | Agent | 249 CUMBERLAND HILL ROAD, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
NORMAN A. ASHWORTH JR. | MANAGER | 8950 BANYAN COVE CIRCLE FORT MYERS, FL 33919 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-10-09 | HI IMAGE FLEET GRAPHICS, LLC | HI IMAGE GRAPHICS, LLC. |
Number | Name | File Date |
---|---|---|
201748646400 | Articles of Dissolution | 2017-08-21 |
201610584250 | Statement of Change of Registered/Resident Agent | 2016-10-16 |
201608686210 | Annual Report | 2016-09-12 |
201695000850 | Annual Report | 2016-03-24 |
201694632700 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
201578516850 | Statement of Change of Registered/Resident Agent Office | 2015-09-08 |
201447126230 | Annual Report | 2014-10-03 |
201326942540 | Annual Report | 2013-08-17 |
201295988440 | Annual Report | 2012-09-14 |
201181715170 | Annual Report | 2011-08-30 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State