Search icon

AMERICANA PORTRAITS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICANA PORTRAITS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 May 1985 (40 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P06111
FEI/EIN Number 210724748

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

Address: 270 PLEASANT VALLEY WAY, WEST ORANGE, NJ, 07052
Mail Address: 270 PLEASANT VALLEY WAY, WEST ORANGE, NJ, 07052
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COHEN, ROBERT Secretary 3220 SOUTH EAST 59TH STREET, MERCER ISLAND, WA, 98040
COHEN, MILTON Director 3223 PERKINS LANE WEST, SEATTLE, WA, 98199
COHEN, MILTON President 3223 PERKINS LANE WEST, SEATTLE, WA, 98199
COHEN, ROBERT Director 3220 SOUTH EAST 59TH STREET, MERCER ISLAND, WA, 98040
COHEN, STEVEN Treasurer 4122 CORLISS AVENUE NORTH, SEATTLE, WA, 98103
COHEN, STEVEN Director 4122 CORLISS AVENUE NORTH, SEATTLE, WA, 98103
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1992-03-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-12 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-07-28
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-07-31
ANNUAL REPORT 1995-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State