Entity Name: | PALM BEACH PHOTOGRAPHY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jan 2003 (22 years ago) |
Document Number: | P03000000726 |
FEI/EIN Number | 061668631 |
Address: | 6362 PARK LAKE CIRCLE, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 6362 PARK LAKE CIRCLE, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAKER TONYA P | Agent | 6362 PARK LAKE CIRCLE, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
LAKER TONYA | President | 6362 PARK LAKE CIRCLE, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
LAKER TONYA | Secretary | 6362 PARK LAKE CIRCLE, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
LAKER TONYA | Treasurer | 6362 PARK LAKE CIRCLE, BOYNTON BEACH, FL, 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000034560 | TODD LAKER ENTERPRISES | ACTIVE | 2011-04-07 | 2026-12-31 | No data | P.O. BOX 2862, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-24 | 6362 PARK LAKE CIRCLE, BOYNTON BEACH, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-17 | LAKER, TONYA PST | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-09 | 6362 PARK LAKE CIRCLE, BOYNTON BEACH, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-09 | 6362 PARK LAKE CIRCLE, BOYNTON BEACH, FL 33437 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000232505 | ACTIVE | 1000000334732 | PALM BEACH | 2012-10-15 | 2033-01-30 | $ 6,014.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State