Search icon

THE PHOTOSTIX CORPORATION

Company Details

Entity Name: THE PHOTOSTIX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Apr 2002 (23 years ago)
Date of dissolution: 01 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: P02000044735
FEI/EIN Number 010681699
Address: 1720 GOLDEN GATE BLVD EAST, NAPLES, FL, 34120
Mail Address: 1720 GOLDEN GATE BLVD EAST, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CHIAPPETTA JERRY L Agent 1720 GOLDEN GATE BLVD E, NAPLES, FL, 34120

Director

Name Role Address
CHIAPPETTA JERRY L Director 1720 GOLDEN GATE BLVD E, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052943 GOLDEN GATE BOAT SALES EXPIRED 2018-04-27 2023-12-31 No data 1720 GOLDEN GATE BLVD.E., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-05 CHIAPPETTA, JERRY LJR. No data
CHANGE OF MAILING ADDRESS 2008-04-03 1720 GOLDEN GATE BLVD EAST, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 1720 GOLDEN GATE BLVD EAST, NAPLES, FL 34120 No data
NAME CHANGE AMENDMENT 2006-08-07 THE PHOTOSTIX CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2003-11-03 1720 GOLDEN GATE BLVD E, NAPLES, FL 34120 No data
CANCEL ADM DISS/REV 2003-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State