Search icon

PLEASANT IMAGE DISTRIBUTING, INC.

Company Details

Entity Name: PLEASANT IMAGE DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2000 (24 years ago)
Document Number: P00000102954
FEI/EIN Number 651052689
Mail Address: 2630 W Broward Blvd, Ft Lauderdale, FL, 33312, US
Address: 2630 W Broward Blvd, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PLEASANT CONCHITA Agent 2630 W Broward Blvd, Ft Lauderdale, FL, 33312

President

Name Role Address
PLEASANT CONCHITA G President 2630 W Broward Bvld, Ft Lauderdale, FL, 33312

Treasurer

Name Role Address
PLEASANT CONCHITA G Treasurer 2630 W Broward Bvld, Ft Lauderdale, FL, 33312

Director

Name Role Address
PLEASANT CONCHITA G Director 2630 W Broward Bvld, Ft Lauderdale, FL, 33312
Pleasant Alisa M Director 9038 NW 6th Court, Plantation, FL, 33324

Vice President

Name Role Address
Pleasant Alisa M Vice President 9038 NW 6th Court, Plantation, FL, 33324

Secretary

Name Role Address
Pleasant Alisa M Secretary 9038 NW 6th Court, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023987 NEFERTITI'S SECRETS ACTIVE 2024-02-12 2029-12-31 No data 9038 NW 6TH COURT, PLANTATION, FL, 33324
G17000023374 NEFERTITI'S SECRETS EXPIRED 2017-03-04 2022-12-31 No data 14705 BALGOWAN ROAD, SUITE 202, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 701 NW 5th Avenue, Unit # 1071, Ft. Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2025-01-30 701 NW 5th Avenue, Unit # 1071, Ft. Lauderdale, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 701 NW 5th Avenue, Unit # 1071, Ft. Lauderdale, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2001-12-26 PLEASANT, CONCHITA No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State