Entity Name: | JOE PICASSO'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOE PICASSO'S, 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: | 12 Jan 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P01000005364 |
FEI/EIN Number |
651067581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 N Flagler Drive, Suite 1500, West Palm Beach, FL, 33401, US |
Mail Address: | 515 N Flagler Drive, Suite 1500, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER PAMELA | Secretary | 730 SE BECKER RD, PORT ST LUCIE, FL, 34984 |
ALEXANDER PAMELA | President | 730 SE BECKER RD, PORT ST LUCIE, FL, 34984 |
SERVICE U.S.A., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 515 N Flagler Drive, Suite 1500, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 515 N Flagler Drive, Suite 1500, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 515 N Flagler Drive, Suite 1500, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | SERVICE U.S.A., INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000701630 | TERMINATED | 1000000109559 | 45962 1635 | 2009-02-05 | 2029-02-18 | $ 5,551.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000628049 | ACTIVE | 1000000109559 | 45962 1635 | 2009-02-05 | 2029-02-11 | $ 5,551.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State