Search icon

PIXIE PLAYMATES, INC. - Florida Company Profile

Company Details

Entity Name: PIXIE PLAYMATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIXIE PLAYMATES, 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: 26 Nov 1963 (61 years ago)
Date of dissolution: 23 Nov 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 1998 (26 years ago)
Document Number: 275984
FEI/EIN Number 591026151

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

Address: 516 N. FT. HARRISON AVE., CLEARWATER, FL, 33755, US
Mail Address: 516 N. FT. HARRISON AVE., CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPATIN JEFFREY President 516 N. FT. HARRISON AVE., CLEARWATER, FL, 33755
LOPATIN JEFFREY Secretary 516 N. FT. HARRISON AVE., CLEARWATER, FL, 33755
LOPATIN JEFFREY Treasurer 516 N. FT. HARRISON AVE., CLEARWATER, FL, 33755
BASKIN HAMDEN H Agent 516 N. FT. HARRISON AVE., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-05 516 N. FT. HARRISON AVE., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 1998-03-05 516 N. FT. HARRISON AVE., CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 1998-03-05 BASKIN, HAMDEN HIII ESQ -
REGISTERED AGENT ADDRESS CHANGED 1998-03-05 516 N. FT. HARRISON AVE., CLEARWATER, FL 33755 -
AMENDMENT 1986-04-21 - -

Documents

Name Date
Voluntary Dissolution 1998-11-23
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13361969 0418800 1972-11-15 2300 BELCHER ROAD, Largo, FL, 33540
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-11-15
Case Closed 1984-03-10
13361563 0418800 1972-10-16 2300 BELCHER ROAD, Largo, FL, 33540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1972-10-20
Abatement Due Date 1972-11-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1972-10-20
Abatement Due Date 1972-11-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-10-20
Abatement Due Date 1972-11-27
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 99
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1972-10-20
Abatement Due Date 1972-11-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1972-10-20
Abatement Due Date 1972-11-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 20
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1972-10-20
Abatement Due Date 1972-11-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1972-10-20
Abatement Due Date 1972-11-27
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State