Entity Name: | PIX REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Oct 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Oct 2006 (19 years ago) |
Document Number: | F98000005951 |
FEI/EIN Number |
061496422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE WEST ELM STREET, GREENWICH, CT, 06830-6417, US |
Mail Address: | ONE WEST ELM STREET, GREENWICH, CT, 06830-6417, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRANDT ROBERT | Director | ONE WEST ELM STREET, GREENWICH, CT, 068306417 |
BRANDT GARY | Director | ONE WEST ELM STREET, GREENWICH, CT, 068306417 |
BRANDT JOHN | Officer | ONE WEST ELM STREET, GREENWICH, CT, 068306417 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | ONE WEST ELM STREET, GREENWICH, CT 06830-6417 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | ONE WEST ELM STREET, GREENWICH, CT 06830-6417 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CANCEL ADM DISS/REV | 2006-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
AMENDED ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State