Search icon

PHOTO ADVERTISEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PHOTO ADVERTISEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOTO ADVERTISEMENT, 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: 17 Sep 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000091906
FEI/EIN Number 23-7412428

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 79 Essex Street, New York, NY, 10002, US
Mail Address: 2021 NW 64TH AVE, SUNRISE, FL, 33313
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON KEITH Director 4467 1st Street, Bethel Park, PA, 15102
THOMPSON KEITH Agent 2021 NW 64TH AVE, SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140298 INTERNATIONAL CENTER OF PHOTOGRAPHY ACTIVE 2023-11-16 2028-12-31 - 2021 NW 64TH AVE, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-10 79 Essex Street, New York, NY 10002 -
REGISTERED AGENT NAME CHANGED 2023-11-10 THOMPSON, KEITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2023-11-10
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State