Search icon

PHOTOPRO DELUXE CORPORATION

Company Details

Entity Name: PHOTOPRO DELUXE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000110452
FEI/EIN Number 010863277
Address: 8141 PINEHURST DR., SPRING HILL, FL, 34606
Mail Address: 8141 PINEHURST DR., SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON JAMES T Agent 8141 PINEHURST DR., SPRING HILL, FL, 34606

Director

Name Role Address
JOHNSON JAMES T Director 8141 PINEHURST DR., SPRING HILL, FL, 34606
JOHNSON NANCY J Director 8141 PINEHURST DR., SPRING HILL, FL, 34606

President

Name Role Address
JOHNSON JAMES T President 8141 PINEHURST DR., SPRING HILL, FL, 34606

Secretary

Name Role Address
JOHNSON JAMES T Secretary 8141 PINEHURST DR., SPRING HILL, FL, 34606

Treasurer

Name Role Address
JOHNSON JAMES T Treasurer 8141 PINEHURST DR., SPRING HILL, FL, 34606

Vice President

Name Role Address
JOHNSON NANCY J Vice President 8141 PINEHURST DR., SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT AND NAME CHANGE 2005-10-19 PHOTOPRO DELUXE CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-19 8141 PINEHURST DR., SPRING HILL, FL 34606 No data
CHANGE OF MAILING ADDRESS 2005-10-19 8141 PINEHURST DR., SPRING HILL, FL 34606 No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-19 8141 PINEHURST DR., SPRING HILL, FL 34606 No data

Documents

Name Date
ANNUAL REPORT 2006-04-27
Amendment and Name Change 2005-10-19
Domestic Profit 2005-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State