Entity Name: | PICON DESIGN, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Sep 2001 (23 years ago) |
Document Number: | P01000091763 |
FEI/EIN Number | 651150096 |
Address: | 1970 NW 129 AVE, MIAMI, FL, 33182, US |
Mail Address: | 4050 SW 139 AVE, MIAMI, FL, 33175 |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICON NEIL | Agent | 4050 SW 139 AVE, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
PICON NEIL | President | 4050 SW 139 AVE, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
PICON NEIL | Secretary | 4050 SW 139 AVE, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
PICON NEIL | Treasurer | 4050 SW 139 AVE, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
PICON NEIL | Director | 4050 SW 139 AVE, MIAMI, FL, 33175 |
PICON VIVIAN | Director | 4050 SW 139 AVE, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000110013 | PICON AIR CONDITIONING & INSULATION CORP. | ACTIVE | 2011-11-10 | 2027-12-31 | No data | 4050 SW 139 AVE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-03 | 1970 NW 129 AVE, 105, MIAMI, FL 33182 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-01 | 1970 NW 129 AVE, 105, MIAMI, FL 33182 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-01 | 4050 SW 139 AVE, MIAMI, FL 33175 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-25 | PICON, NEIL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-11 |
AMENDED ANNUAL REPORT | 2022-10-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State