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 |
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 |
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 | - |
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