Search icon

PIXELDOT INC. - Florida Company Profile

Company Details

Entity Name: PIXELDOT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIXELDOT 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: 03 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000071940
FEI/EIN Number 201070063

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

Address: 1022 SE 6th St, Cape Coral, FL, 33990, US
Mail Address: 1022 SE 6th St, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROUCH KACEY L President 1022 SE 6th St, Cape Coral, FL, 33990
CROUCH KACEY L Agent 1022 SE 6th St, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1022 SE 6th St, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2013-04-30 1022 SE 6th St, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1022 SE 6th St, Cape Coral, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000610196 ACTIVE 1000000795069 DADE 2018-08-24 2038-08-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000488797 ACTIVE 1000000672954 DADE 2015-04-13 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000045665 ACTIVE 1000000568176 MIAMI-DADE 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001322701 ACTIVE 1000000464671 MIAMI-DADE 2013-08-19 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000703202 ACTIVE 1000000222024 DADE 2011-10-11 2031-11-02 $ 2,204.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State