Search icon

THE PICTURE FACTORY OF SARASOTA, INC.

Company Details

Entity Name: THE PICTURE FACTORY OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2002 (22 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: P02000096512
FEI/EIN Number 061679573
Address: 4088 CATTLEMEN ROAD, SARASOTA, FL, 34233
Mail Address: 2320 VANDERBILT BEACH RD., NAPLES, FL, 34109
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CAUDILL JAMES F Agent 4933 TAMIAMI TRAIL N., NAPLES, FL, 34103

Chairman

Name Role Address
CISKIE ROGER D Chairman 675 WEST AVE, NAPLES, FL, 34108

Director

Name Role Address
CISKIE ROGER D Director 675 WEST AVE, NAPLES, FL, 34108

President

Name Role Address
CISKIE STEVE President 4325 QUEEN ELIZABETH WAY, NAPLES, FL, 34119

Treasurer

Name Role Address
MURROW SKIP Treasurer 7508 SAN MIGUEL WAY, NAPLES, FL, 34109

Chief Executive Officer

Name Role Address
ROSSLER JOHN C Chief Executive Officer 2320 VANDERBILT BCH RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 4088 CATTLEMEN ROAD, SARASOTA, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-18 4933 TAMIAMI TRAIL N., STE 200, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2003-02-17 4088 CATTLEMEN ROAD, SARASOTA, FL 34233 No data

Documents

Name Date
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-17
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-02-17
Domestic Profit 2002-09-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State