Search icon

PIC REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: PIC REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Nov 1971 (53 years ago)
Date of dissolution: 02 May 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: 827100
FEI/EIN Number 22-1856768

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

Address: 7 Giralda Farms, Suites 02100 and 03100, Madison, NJ, 07940-1051, US
Mail Address: 751 BROAD STREET, 21ST FLOOR, NEWARK, NJ, 07102
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VITTORIO STEVEN G Director 7 GIRALDA FARMS, MADISON, NJ, 079401051
CHEW-LAI MOYA P Director 655 BROAD ST, NEWARK, NJ, 071024410
ERSTINE JON M Vice President 5240 POPLAR AVE, MEMPHIS, TN, 381193512
BUCKLEY KEVIN C Treasurer 751 BROAD ST, NEWARK, NJ, 071023714
KELLY JOHN C Secretary 655 BROAD ST, NEWARK, NJ, 071024410
HAZARD GEOFFREY G President 655 BROAD ST, NEWARK, NJ, 071024410

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-05-02 - -
CHANGE OF MAILING ADDRESS 2017-05-02 7 Giralda Farms, Suites 02100 and 03100, Madison, NJ 07940-1051 -
REGISTERED AGENT CHANGED 2017-05-02 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 7 Giralda Farms, Suites 02100 and 03100, Madison, NJ 07940-1051 -
REINSTATEMENT 1997-02-14 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1991-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-09-26 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
Withdrawal 2017-05-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State