Search icon

PHOTOGRAPHIC ARTS, INC.

Company Details

Entity Name: PHOTOGRAPHIC ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000119363
FEI/EIN Number 203384690
Address: 5372 RIVERVIEW DR, ST AUGUSTINE, FL, 32080
Mail Address: 5372 RIVERVIEW DR, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MCLEOD ROBERT L Agent 1200 PLANTATION ISLAND DRIVE SOUTH, ST. AUGUSTINE, FL, 32080

President

Name Role Address
ADDISON THOMAS F President 5372 RIVERVIEW DR, SAINT AUGUSTINE, FL, 32080

Vice President

Name Role Address
ADDISON KATHLEEN F Vice President 5372 RIVERVIEW DR, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
ADDISON THOMAS F Treasurer 5372 RIVERVIEW DR, ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
ADDISON KATHLEEN F Secretary 5372 RIVERVIEW DR, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016916 ADDISON FITZGERALD STUDIO EXPIRED 2011-02-14 2016-12-31 No data 600 ANASTASIA BLVD, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 5372 RIVERVIEW DR, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2012-04-24 5372 RIVERVIEW DR, ST AUGUSTINE, FL 32080 No data
AMENDMENT AND NAME CHANGE 2010-10-04 PHOTOGRAPHIC ARTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-13
Amendment and Name Change 2010-10-04
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-14
Domestic Profit 2005-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State