Search icon

ONSITE PHOTO SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ONSITE PHOTO SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONSITE PHOTO SOLUTIONS, 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: 01 May 2006 (19 years ago)
Date of dissolution: 15 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2017 (8 years ago)
Document Number: P06000061346
FEI/EIN Number 204811290

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

Address: 1404B EAST LAS OLAS BLVD, #2522, FORT LAUDERDALE, FL, 33301
Mail Address: PO BOX 2522, FORT LAUDERDALE, FL, 33303, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASPARI PETER Officer PO BOX 2522, FORT LAUDERDALE, FL, 33303
CASPARI PETER Agent 1404B EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-15 - -
CHANGE OF MAILING ADDRESS 2015-04-30 1404B EAST LAS OLAS BLVD, #2522, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1404B EAST LAS OLAS BLVD, #2522, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 1404B EAST LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2009-01-27 CASPARI, PETER -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-07-22
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State