Entity Name: | PICASSO FRAME & BODY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PICASSO FRAME & BODY 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: | 05 May 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Nov 2008 (17 years ago) |
Document Number: | P03000052128 |
FEI/EIN Number |
010780439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3669 PROSPECT AVENUE, RIVIERA BEACH, FL, 33404 |
Mail Address: | 3669 PROSPECT AVENUE, RIVIERA BEACH, FL, 33404 |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSES ERROL LLOYD | President | 3669 PROSPECT AVENUE, RIVIERA BEACH, FL, 33404 |
MOSES ERROL LLOYD | Director | 3669 PROSPECT AVENUE, RIVIERA BEACH, FL, 33404 |
MOSES ERROL LLOYD | Vice President | 3669 PROSPECT AVENUE, RIVIERA BEACH, FL, 33404 |
MOSES ERROL LLOYD | Agent | 3669 PROSPECT AVENUE, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2008-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State