Search icon

PILOTO PHOTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PILOTO PHOTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PILOTO PHOTO CENTER, 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: 02 Mar 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L54440
FEI/EIN Number 650174915

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

Address: 12010 SW 8 ST, MIAMI, FL, 33184, US
Mail Address: 12010 SW 8 ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILOTO CARLO O President 1200 S.W.126 PLACE, MIAMI, FL, 33184
PILOTO CARLO O Secretary 1200 S.W.126 PLACE, MIAMI, FL, 33184
PILOTO CARLO O Director 1200 S.W.126 PLACE, MIAMI, FL, 33184
PILOTO CARLO O Agent 1200 SW 126TH PLACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 PILOTO, CARLO OSR -
REINSTATEMENT 2011-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 12010 SW 8 ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2005-05-03 12010 SW 8 ST, MIAMI, FL 33184 -
REINSTATEMENT 1995-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000551431 TERMINATED 1000000612074 MIAMI-DADE 2014-04-18 2034-05-01 $ 1,060.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000491588 TERMINATED 1000000601548 MIAMI-DADE 2014-03-28 2034-05-01 $ 1,176.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001701987 LAPSED 13 01266 CA 30 MIAMI-DADE 2013-10-17 2018-12-04 $710197.97 MINOS TAMIAMI VENTURES, LLC, 336 E. DANIA BEACH BLVD, DANIE, FLORIDA 33004
J13001512855 TERMINATED 1000000542177 DADE 2013-09-23 2033-10-03 $ 22,019.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001133363 ACTIVE 1000000498337 MIAMI-DADE 2013-06-17 2032-06-19 $ 25,692.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-07-13
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-08
REINSTATEMENT 2007-10-26
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State