Search icon

PIC CORP - Florida Company Profile

Company Details

Entity Name: PIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIC CORP 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: 22 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000043802
FEI/EIN Number 043654593

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

Address: 924 NW 22ND STREET, MIAMI, FL, 33127
Mail Address: 9195 COLLINS AVE, PH-1, SURFSIDE, FL, 33154
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILIANA POLANCO President 9195 COLLINS AVE APT # PH1, SURFSIDE, FL, 33154
MEDINA MARIELA I Vice President 7545 EAST TREASURE DR APT # 7D, NORTH BAY VILLAGE, FL, 33141
CAFFERATA LILIANA S Director 1459 NW 2 ST APT # 1, MIAMI, FL, 33125
POLANCO LILIANA Agent 9195 COLLINS AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-16 POLANCO, LILIANA -
NAME CHANGE AMENDMENT 2007-02-28 PIC CORP -
REGISTERED AGENT ADDRESS CHANGED 2007-02-26 9195 COLLINS AVE, PH1, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 924 NW 22ND STREET, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2006-10-17 924 NW 22ND STREET, MIAMI, FL 33127 -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000793563 ACTIVE 1000000409080 MIAMI-DADE 2013-04-18 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000793571 LAPSED 1000000409081 MIAMI-DADE 2013-04-18 2023-04-24 $ 854.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000137488 TERMINATED 1000000091580 26574 1128 2008-09-19 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000373927 ACTIVE 1000000091580 26574 1128 2008-09-19 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-04-12
Name Change 2007-02-28
ANNUAL REPORT 2007-02-26
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-21
Domestic Profit 2002-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State