Search icon

PICTURE IT FRAMED, INC. - Florida Company Profile

Company Details

Entity Name: PICTURE IT FRAMED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICTURE IT FRAMED, 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: 19 Sep 1988 (37 years ago)
Document Number: M99030
FEI/EIN Number 650069679

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

Address: 18461 N. 126TH TERRACE, JUPITER, FL, 33478
Mail Address: 18461 N. 126TH TERRACE, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER MICHAEL President 18461 N. 126TH TERR., JUPITER, FL, 33478
BERGER CHRISTINE M Vice President 18461 N. 126TH TERRACE, JUPITER, FL, 33478
BERGER CHRISTINE M Agent 18461 N. 126TH TERRACE, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 18461 N. 126TH TERRACE, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2004-04-23 18461 N. 126TH TERRACE, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 18461 N. 126TH TERRACE, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2001-11-19 BERGER, CHRISTINE M -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State