Search icon

PICC TIME, INC. - Florida Company Profile

Company Details

Entity Name: PICC TIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICC TIME, 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: 05 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000108956
FEI/EIN Number 203317909

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

Address: 7005 65TH ST, VERO BEACH, FL, 32967, US
Mail Address: 7005 65TH ST, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG MICHAEL I President 7005 65TH ST, VERO BEACH, FL, 32967
ROSENBERG MICHAEL I Secretary 7005 65TH ST, VERO BEACH, FL, 32967
ROSENBERG MICHAEL I Director 7005 65TH ST, VERO BEACH, FL, 32967
Rosenberg Suzanne G Secretary 7005 65TH ST, VERO BEACH, FL, 32967
ROSE PETER A Agent 5295 TOWN CENTER RD., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 7005 65TH ST, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2013-03-21 7005 65TH ST, VERO BEACH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State