Entity Name: | PICTUREWORKS INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Jul 2012 (13 years ago) |
Date of dissolution: | 24 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2019 (6 years ago) |
Document Number: | F12000002882 |
FEI/EIN Number | 331224786 |
Address: | 6 Escondido Circle, Suite 55, Altamonte Springs, FL, 32701, US |
Mail Address: | 315 MADISON AVENUE, STE 1804, NEW YORK, NY, 10017, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TAN KELVEN | Vice President | 415-2969 WHISPER WAY, COQUITLAM, BRITISH COLUMBIA V3E 3S8 CAN |
Name | Role | Address |
---|---|---|
TAN KELVEN | Director | 415-2969 WHISPER WAY, COQUITLAM, BRITISH COLUMBIA V3E 3S8 CAN |
Name | Role | Address |
---|---|---|
CHEONG CHIA C | Chairman | 1534A 05-1165 TOA PAYOH LORONG 1, 311153 SINGAPORE |
Name | Role | Address |
---|---|---|
CHEONG CHIA C | President | 1534A 05-1165 TOA PAYOH LORONG 1, 311153 SINGAPORE |
Name | Role | Address |
---|---|---|
Yehezkel Silvia | Secretary | 315 MADISON AVENUE SUITE 1804, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 6 Escondido Circle, Suite 55, Altamonte Springs, FL 32701 | No data |
REGISTERED AGENT CHANGED | 2019-04-24 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 6 Escondido Circle, Suite 55, Altamonte Springs, FL 32701 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-04-24 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-25 |
Foreign Profit | 2012-07-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State