Search icon

PHOTO DISCOUNTERS III, INC. - Florida Company Profile

Company Details

Entity Name: PHOTO DISCOUNTERS III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOTO DISCOUNTERS III, 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: 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: 04 Dec 1986 (38 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: J45365
FEI/EIN Number 592758648

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 BISCAYNE BLVD., SUITE S-130, MIAMI, FL, 33132, US
Mail Address: 401 BISCAYNE BLVD., SUITE S-130, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESLIE MICHAEL Agent 10840 SW 156 ST, MIAMI, FL, 33157
MCAULIFFE, XAVIER President CLIEVERAGH IND EST, LISTOWEL, CO. KERRY
MCAULIFFE, XAVIER Director CLIEVERAGH IND EST, LISTOWEL, CO. KERRY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-05-13 LESLIE, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2000-05-13 10840 SW 156 ST, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 1994-06-14 401 BISCAYNE BLVD., SUITE S-130, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 1994-06-14 401 BISCAYNE BLVD., SUITE S-130, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000293177 LAPSED 0000487724 21688 03579 2003-09-26 2023-11-19 $ 493.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 NW 12TH ST, MIAMI, FL331261831
J02000384663 LAPSED 02-10895 CA 05 MIAMI-DADE CNTY CIRC CRT 11TH 2002-08-01 2007-09-25 $57222.73 BAYSIDE CENTER LIMITED PARTNERSHIP, C/O KOZYAK TROPIN & THROCKMORTON, P.A., 200 S. BISCAYNE BLVD., STE.2800, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-08-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State