Search icon

B & W PHOTO FINISHING, INC. - Florida Company Profile

Company Details

Entity Name: B & W PHOTO FINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & W PHOTO FINISHING, 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: 14 Aug 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L95580
FEI/EIN Number 650213676

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

Address: 7056 SW 44 ST, MIAMI, FL, 33155, US
Mail Address: 7056 SW 44 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINOS ANTONIO Vice President 7056 SW 44TH ST, MIAMI, FL, 33155
CHIRINOS ANTONIO Treasurer 7056 SW 44TH ST, MIAMI, FL, 33155
CHIRINOS ANTONIO Director 7056 SW 44TH ST, MIAMI, FL, 33155
PEREZ, JOSE JAVIER President 6410 SW 130 AVE #504, MIAMI, FL
PEREZ, JOSE JAVIER Secretary 6410 SW 130 AVE #504, MIAMI, FL
PEREZ, JOSE JAVIER Director 6410 SW 130 AVE #504, MIAMI, FL
JOSE J. PEREZ Agent 7056 SW 44 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-07 7056 SW 44 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2000-04-07 7056 SW 44 ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-07 7056 SW 44 STREET, MIAMI, FL 33155 -
AMENDMENT 1999-06-28 - -
REGISTERED AGENT NAME CHANGED 1996-04-09 JOSE J. PEREZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000021850 LAPSED 06-8525-CC23-02 MIAMI-DADE COUNTY COURT 2007-01-11 2012-01-30 $7,317.97 TBF FINANCIAL LLC AS ASSIGNEE OF TRISTAR CAPITAL, 520 LAKE COOK ROAD, SUITE #510, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-07
Off/Dir Resignation 1999-06-28
Amendment 1999-06-28
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State