Entity Name: | PHOTOCARO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHOTOCARO 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: | 07 Jul 2004 (21 years ago) |
Document Number: | P04000101626 |
FEI/EIN Number |
260090312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8544 SW 108th Street, OCALA, FL, 34481, US |
Mail Address: | 11100 SW 93rd Court Road, OCALA, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREANI CAROLE M | President | 8544 SW 108th Street, OCALA, FL, 34481 |
ANDREANI GERARD S | Vice President | 8544 SW 108th Street, OCALA, FL, 34481 |
ANDREANI CAROLE M | Agent | 8544 SW 108th Street, OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 8544 SW 108th Street, OCALA, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 8544 SW 108th Street, OCALA, FL 34481 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 8544 SW 108th Street, OCALA, FL 34481 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-27 | ANDREANI, CAROLE M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State