Search icon

PICKLE JUICE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: PICKLE JUICE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICKLE JUICE DESIGNS, 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: 23 Dec 2004 (20 years ago)
Date of dissolution: 11 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2012 (13 years ago)
Document Number: P04000171241
FEI/EIN Number 830415085

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

Address: 4960 SW 52ND ST, #403, DAVIE, FL, 33314, US
Mail Address: 4960 SW 52ND ST, #403, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBLOOM ROBYN L President 3233 LAKE RIDGE LANE, WESTON, FL, 33332
ROSENBLOOM MICHAEL D Vice President 3233 LAKE RIDGE LANE, WESTON, FL, 33332
ROSENBLOOM ROBYN L Agent 3233 LAKE RIDGE LANE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 3233 LAKE RIDGE LANE, WESTON, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 4960 SW 52ND ST, #403, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2006-04-03 4960 SW 52ND ST, #403, DAVIE, FL 33314 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-11
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-05-11
Domestic Profit 2004-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State