Search icon

PIX REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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