Search icon

PICTURES & STUFF INC - Florida Company Profile

Company Details

Entity Name: PICTURES & STUFF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICTURES & STUFF 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: 12 Jan 2006 (19 years ago)
Date of dissolution: 05 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: P06000006951
FEI/EIN Number 204161869

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

Address: 3174 nw federal hwy, jensen beach, FL, 34957, US
Mail Address: 6600 gaviota, fort pierce, FL, 34951, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
charnoff joel President 6600 gaviota, fort pierce, FL, 34951
charnoff marsha Secretary 6600 gaviota, fort pierce, FL, 34951
CHARNOFF JOEL Agent 6600 gaviota, fort pierce, FL, 34951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 3174 nw federal hwy, UNIT 3056, jensen beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2022-02-15 3174 nw federal hwy, UNIT 3056, jensen beach, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 6600 gaviota, fort pierce, FL 34951 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-05
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State