Entity Name: | PHOTONICA, INC. |
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: | 28 Jan 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F99000000543 |
FEI/EIN Number |
311554158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 Southeast 2nd St., Ft. Lauderdale, FL, 33301, US |
Mail Address: | 5885 LANDERBROOK DR., 300, MAYFIELD HTS., OH, 44124 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BENJAMIN DAVID | President | 5885 LANDERBROOK DR., #300, MAYFIELD HTS., OH, 44124 |
BENJAMIN DAVID | Secretary | 5885 LANDERBROOK DR., #300, MAYFIELD HTS., OH, 44124 |
BENJAMIN DAVID | Treasurer | 5885 LANDERBROOK DR., #300, MAYFIELD HTS., OH, 44124 |
BENJAMIN DAVID | Director | 5885 LANDERBROOK DR., #300, MAYFIELD HTS., OH, 44124 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2013-08-01 | PHOTONICA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 501 Southeast 2nd St., #1326, Ft. Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 501 Southeast 2nd St., #1326, Ft. Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-01 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-01 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 2001-07-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Name Change | 2013-08-01 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-04-16 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State