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 |
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 |
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 | - | - |
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