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 |
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 |
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 |
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 | - |
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