Search icon

PICTURE PERFECT CUSTOM FRAMING INC.

Company Details

Entity Name: PICTURE PERFECT CUSTOM FRAMING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2001 (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: P01000040282
FEI/EIN Number 593671844
Address: 3199 SUNTREE BLVD #6, SUNTREE, FL, 32955
Mail Address: 3199 SUNTREE BLVD #6, SUNTREE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT MICHAEL S Agent 3199 SUNTREE BLVD., #6, SUNTREE, FL, 32955

Treasurer

Name Role Address
SCOTT MICHAEL S Treasurer 3199 SUNTREE BLVD., #6, SUNTREE, FL, 32955

Director

Name Role Address
SCOTT MICHAEL S Director 3199 SUNTREE BLVD., #6, SUNTREE, FL, 32955

Secretary

Name Role Address
SCOTT MICHAEL S Secretary 3199 SUNTREE BLVD., #6, SUNTREE, FL, 32955

President

Name Role Address
SCOTT MICHAEL S President 3199 SUNTREE BLVD., #6, SUNTREE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 3199 SUNTREE BLVD., #6, SUNTREE, FL 32955 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 3199 SUNTREE BLVD #6, SUNTREE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2004-04-22 3199 SUNTREE BLVD #6, SUNTREE, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2002-05-30 SCOTT, MICHAEL S No data
AMENDMENT AND NAME CHANGE 2001-09-10 PICTURE PERFECT CUSTOM FRAMING INC. No data

Documents

Name Date
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-30
Amendment and Name Change 2001-09-10
Domestic Profit 2001-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State