Search icon

PIC PROPERTIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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