Search icon

PHOTONIX, INC. - Florida Company Profile

Company Details

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

PHOTONIX, 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: 04 Dec 2002 (22 years ago)
Date of dissolution: 01 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2013 (12 years ago)
Document Number: P02000127873
FEI/EIN Number 300135748

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

Address: C/O 5885 LANDERBROOK DRIVE, 300, MAYFIELD HTS., OH, 44124
Mail Address: C/O 5885 LANDERBROOK DRIVE, 300, MAYFIELD HTS., OH, 44124
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN DAVID Manager C/O 5885 LANDERBROOK DR., #300, MAYFIELD HTS., OH, 44124
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 C/O 5885 LANDERBROOK DRIVE, 300, MAYFIELD HTS., OH 44124 -
CHANGE OF MAILING ADDRESS 2012-02-13 C/O 5885 LANDERBROOK DRIVE, 300, MAYFIELD HTS., OH 44124 -
REGISTERED AGENT NAME CHANGED 2008-02-01 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
Voluntary Dissolution 2013-08-01
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State