Search icon

PHOTOCITY CORP - Florida Company Profile

Company Details

Entity Name: PHOTOCITY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOTOCITY 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: 17 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000144578
FEI/EIN Number 205905742

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

Address: 3011 SW 24th Street, Miami, FL, 33145, US
Mail Address: 3011 SW 24th ST, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASSAR YANAI President 3011 SW 24th ST, Miami, FL, 33145
CERVANTES SERGIO Vice President 3011 SW 24th ST, Miami, FL, 33145
NASSAR YANAI Agent 3011 SW 24th ST, Miami, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3011 SW 24th Street, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 3011 SW 24th ST, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2014-04-28 3011 SW 24th Street, Miami, FL 33145 -
REINSTATEMENT 2013-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2008-06-17 - -
REGISTERED AGENT NAME CHANGED 2008-06-17 NASSAR, YANAI -
NAME CHANGE AMENDMENT 2008-01-24 PHOTOCITY CORP -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-01-25
ANNUAL REPORT 2011-04-27
ADDRESS CHANGE 2010-10-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-05-30
Amendment 2008-06-17
Name Change 2008-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State