Entity Name: | PHOTO-TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHOTO-TECH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 20 Dec 1984 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Dec 2018 (6 years ago) |
Document Number: | H35025 |
FEI/EIN Number |
592414605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1310 WESTERN PINE CIRCLE, SARASOTA, FL, 34240, US |
Mail Address: | 1310 WESTERN PINE CIRCLE, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUROSIENSKI PETER | President | 1310 WESTERN PINE CIRCLE, SARASOTA, FL, 34240 |
LESSINGER JASON ESQ | Agent | 2033 MAIN STREET, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-12-05 | 1310 WESTERN PINE CIRCLE, SARASOTA, FL 34240 | - |
REINSTATEMENT | 2018-12-05 | - | - |
AMENDMENT | 2018-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-05 | LESSINGER, JASON, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-05 | 2033 MAIN STREET, SUITE 600, SARASOTA, FL 34237 | - |
CHANGE OF MAILING ADDRESS | 2018-11-26 | 1310 WESTERN PINE CIRCLE, SARASOTA, FL 34240 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000421674 | LAPSED | 2008 CA 006161 NC | 12TH JUD CIR CIV SARASOTA CNTY | 2008-09-22 | 2015-03-24 | $5,361,262.74 | SPCP GROUP, LLC, 2 GREENWICH PLAZA, FIRST FLOOR, GREENWICH, CT 06830 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-12-05 |
Reinstatement | 2018-12-05 |
Reg. Agent Change | 2018-11-26 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State