Entity Name: | PHOTOGRAPHY BY VICTOR & VICTOR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2000 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P00000091826 |
FEI/EIN Number | 651045837 |
Address: | 313 PALM AVE, HIALEAH, FL, 33010 |
Mail Address: | 313 PALM AVE, HIALEAH, FL, 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ VICTOR G | Agent | 284 EAST 14 STREET, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
PEREZ VICTOR G | President | 284 EAST 14TH STREET, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
PEREZ VICTOR G | Director | 284 EAST 14TH STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
AMENDMENT AND NAME CHANGE | 2002-10-29 | PHOTOGRAPHY BY VICTOR & VICTOR CORP. | No data |
REGISTERED AGENT NAME CHANGED | 2002-10-29 | PEREZ, VICTOR G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-10-29 | 284 EAST 14 STREET, HIALEAH, FL 33010 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000061064 | LAPSED | 06-01622 SP 05 (04) | COUNTY, MIAMI-DADE COUNTY, FL | 2006-03-14 | 2011-03-28 | $4,565.89 | CARDSERVICE INTERNATIONAL, INC., 1307 WALT WHITMAN ROAD, MELVILLE, NY 11747 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-01 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-21 |
Amendment and Name Change | 2002-10-29 |
ANNUAL REPORT | 2002-06-04 |
ANNUAL REPORT | 2001-06-19 |
Domestic Profit | 2000-09-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State