Search icon

PHOTO DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: PHOTO DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOTO DESIGNS, 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: 11 Oct 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000098064
FEI/EIN Number 650940474

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

Address: 2350 SW ALMINAR STREET, PORT ST LUCIE, FL, 34953
Mail Address: 2350 SW ALMINAR STREET, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOSA VIRGIL B Director 2350 SW ALMINAR STREET, PORT ST. LUCIE, FL, 34953
BARBOSA VIRGIL B Agent 2350 SW ALMINAR STREET, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2350 SW ALMINAR STREET, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2010-03-30 2350 SW ALMINAR STREET, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 2350 SW ALMINAR STREET, PORT ST. LUCIE, FL 34953 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000087992 TERMINATED 1000000044108 21508 01468 2007-03-13 2027-03-28 $ 8,959.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-07-05
REINSTATEMENT 2005-10-11
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State