Search icon

PIXELEX CORPORATION - Florida Company Profile

Company Details

Entity Name: PIXELEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIXELEX CORPORATION 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: 15 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000105984
FEI/EIN Number 205394940

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

Address: 1560 SAWGRASS CORPORATE PKWY, 4TH FLOOR, SUNRISE, FL, 33323, US
Mail Address: 1560 SAWGRASS CORPORATE PKWY, 4TH FLOOR, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO DANIEL A President 1560 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
CASTRO DANIEL A Agent 2900 NW 130TH AVENUE, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073506 PRINTSHOP EXPRESS EXPIRED 2015-07-15 2020-12-31 - 2571 NW 4TH CT, FORT LAUDERDALE, FL, 33311
G08119900105 PRINTSHOP EXPRESS EXPIRED 2008-04-26 2013-12-31 - 10663 NW 32 CT, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-30 1560 SAWGRASS CORPORATE PKWY, 4TH FLOOR, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 1560 SAWGRASS CORPORATE PKWY, 4TH FLOOR, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2900 NW 130TH AVENUE, SUITE 301, SUNRISE, FL 33323 -
REINSTATEMENT 2013-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001151650 TERMINATED 1000000198882 BROWARD 2010-12-22 2030-12-29 $ 1,127.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001151668 TERMINATED 1000000198883 BROWARD 2010-12-22 2030-12-29 $ 353.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-03-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-31
REINSTATEMENT 2009-10-26
REINSTATEMENT 2008-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State