Search icon

PICK ME, INC.

Company Details

Entity Name: PICK ME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000010361
FEI/EIN Number 651079058
Address: 1075 GOODNO ROAD, LABELLE, FL, 33935
Mail Address: 1075 GOODNO ROAD, LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
HOLDSWORTH DONNA L Agent 1075 GOODNO ROAD, LABELLE, FL, 33935

President

Name Role Address
HOLDSWORTH DONNA L President 4641 SOUTHWESAT 28TH AVENUE, FORT LAUDERDALE, FL, 33312

Treasurer

Name Role Address
HOLDSWORTH DONNA L Treasurer 4641 SOUTHWESAT 28TH AVENUE, FORT LAUDERDALE, FL, 33312

Director

Name Role Address
HOLDSWORTH DONNA L Director 4641 SOUTHWESAT 28TH AVENUE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08261700058 CREATIVE CUSTOM WEBSITES EXPIRED 2008-09-17 2013-12-31 No data 4641 SW 28 AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-31 1075 GOODNO ROAD, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2010-01-31 1075 GOODNO ROAD, LABELLE, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-31 1075 GOODNO ROAD, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2006-07-05 HOLDSWORTH, DONNA LPTD No data

Documents

Name Date
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-04-09
Domestic Profit 2001-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State