Entity Name: | PIC PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIC PROPERTIES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2011 (14 years ago) |
Document Number: | P03000015712 |
FEI/EIN Number |
200571765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1504 US HWY 19 SOUTH, LEESBURG, GA, 31763, US |
Mail Address: | PIC PROPERTIES INC, PO BOX 72188, ALBANY, GA, 31708, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARPE FRED | President | 1504 HWY 19 SOUTH, LEESBURG, GA, 31763 |
SCOTT LENDON | Director | 479 Forrester Rd, DOTHAN, AL, 36301 |
COTTRELL DANIEL | Director | 114 BROOKS BLVD, BREWTON, AL, 36426 |
Alligood Tracy | Secretary | P O Box 72188, Albany, GA, 31708 |
PICKENS RONALD O | Agent | 8140 Pope St, SNEADS, FL, 32460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 8140 Pope St, SNEADS, FL 32460 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 1504 US HWY 19 SOUTH, LEESBURG, GA 31763 | - |
CHANGE OF MAILING ADDRESS | 2013-04-02 | 1504 US HWY 19 SOUTH, LEESBURG, GA 31763 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-02 | PICKENS, RONALD O | - |
REINSTATEMENT | 2011-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State