Search icon

PIXMARK ADVERTISING INC. - Florida Company Profile

Company Details

Entity Name: PIXMARK ADVERTISING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIXMARK ADVERTISING 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: 21 Dec 2006 (18 years ago)
Date of dissolution: 04 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: P06000155742
FEI/EIN Number 208089716

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

Address: 730 Siena Palm Dr, 204, Kissimmee, FL, 34747, US
Mail Address: P O BOX 690906, ORLANDO, FL, 32819, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA NELLY President 730 Siena Palm Dr, Kissimmee, FL, 34747
FIGUEROA NELLY Agent 730 Siena Palm Dr, Kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 730 Siena Palm Dr, 204, Kissimmee, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 730 Siena Palm Dr, 204, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2020-03-09 730 Siena Palm Dr, 204, Kissimmee, FL 34747 -
REGISTERED AGENT NAME CHANGED 2020-01-29 FIGUEROA, NELLY -
REINSTATEMENT 2020-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2010-04-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-04
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-01-29
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State