Search icon

PIXEL'S POSSE, INC. - Florida Company Profile

Company Details

Entity Name: PIXEL'S POSSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 03 Jan 2013 (12 years ago)
Document Number: N13000000095
FEI/EIN Number 45-3787305

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

Address: 11 Abbys Way, Orrington, ME, 04474, US
Mail Address: 11 Abbys Way, Orrington, ME, 04474, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bennett Josephine M Secretary 11 Abbys Way, Orrington, ME, 04474
Kirkland Deborah Director 740 Hill Road, Forsyth, GA, 31029
Wood Karen Director 11 Abbys Way, Orrington, ME, 04474
Bridges Jaymie Bridges Director 620 Laverne Place, Macon, GA, 31204
Ennis Kelly Director 108 Dorchester Court, Macon, GA, 31220
Stoddard Robin M Director 347 Buck Street, Bangor, ME, 04401
FINCK RICHARD B Agent 441 Hillsdale Ct, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102300 THE PIXEL FUND EXPIRED 2014-10-08 2019-12-31 - 675 SEMINOLE WOODS BLVD., GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-18 Gloo, Ellen C -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 168 S Lakewood Circle, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 11 Abbys Way, Orrington, ME 04474 -
CHANGE OF MAILING ADDRESS 2020-03-23 11 Abbys Way, Orrington, ME 04474 -
REGISTERED AGENT NAME CHANGED 2020-03-23 FINCK, RICHARD B -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 441 Hillsdale Ct, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State