Entity Name: | PIXIERAMA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F10000005571 |
FEI/EIN Number | 274077988 |
Address: | 8794 BOYNTON BEACH BLVD SUITE #214, BOYNTON BEACH, FL, 33472 |
Mail Address: | 8794 BOYNTON BEACH BLVD SUITE #214, BOYNTON BEACH, FL, 33472 |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CATALFAMO EDMONDO | Agent | 8794 BOYNTON BEACH BLVD SUITE #214, BOYNTON BEACH, FL, 33472 |
Name | Role | Address |
---|---|---|
PAVES KENNETH | Vice President | P O BOX 7429, SANTA MONICA, CA, 90406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000612565 | TERMINATED | 1000000426970 | PALM BEACH | 2013-02-20 | 2033-03-27 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
Off/Dir Resignation | 2014-03-10 |
Reg. Agent Resignation | 2014-03-10 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-03 |
Foreign Profit | 2010-12-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State