Search icon

PHOTIS ENTERPRISES, INC.

Company Details

Entity Name: PHOTIS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000118603
FEI/EIN Number 59-3760990
Address: 12753 ATLANTIC BLVD, JACKSONVILLE, FL 32225
Mail Address: 12753 ATLANTIC BLVD, JACKSONVILLE, FL 32246
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY, TIMOTHY PPA Agent 1016 LASALLE ST., JACKSONVILLE, FL 32207

President

Name Role Address
NICHOLS, PHOTIS J President 12753 ATLANTIC BLVD, JACKSONVILLE, FL 32225

Secretary

Name Role Address
NICHOLS, TINA Secretary 12753 ATLANTIC BLVD, JACKSONVILLE, FL 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 12753 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data
AMENDMENT 2007-08-21 No data No data
CHANGE OF MAILING ADDRESS 2002-05-28 12753 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001096201 ACTIVE 1000000700690 DUVAL 2015-11-30 2035-12-04 $ 4,359.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08000194200 ACTIVE 1000000081473 14524 270 2008-06-04 2028-06-11 $ 36,016.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2008-04-21
Amendment 2007-08-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-08-13
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-08-31
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-28
Domestic Profit 2001-12-14

Date of last update: 31 Jan 2025

Sources: Florida Department of State