Search icon

PIXI SAND BLAST CORP. - Florida Company Profile

Company Details

Entity Name: PIXI SAND BLAST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIXI SAND BLAST CORP. 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000054207
FEI/EIN Number 204735780

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

Address: 1113 NW 33 AVE, MIAMI, FL, 33125, US
Mail Address: 1113 NW 33 AVE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOVA SARIA WILLIAM President 1113 NW 33 AVE, MIAMI, FL, 33125
SARIA WILLIAM J Agent 1113 NW 33 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-06-08 SARIA, WILLIAM JOVA -
CHANGE OF MAILING ADDRESS 2016-06-08 1113 NW 33 AVE, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-08 1113 NW 33 AVE, MIAMI, FL 33125 -
AMENDMENT 2016-06-08 - -
AMENDMENT 2011-08-02 - -
AMENDMENT AND NAME CHANGE 2010-11-12 PIXI SAND BLAST CORP. -
CANCEL ADM DISS/REV 2010-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 1113 NW 33 AVE, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000458296 ACTIVE 1000000148454 DADE 2009-11-12 2030-03-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2016-06-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-25
Amendment 2011-08-02
ANNUAL REPORT 2011-04-29
Amendment and Name Change 2010-11-12
REINSTATEMENT 2010-03-02
ANNUAL REPORT 2008-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State