Entity Name: | PICTURE PERFECT SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 May 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P08000053272 |
FEI/EIN Number | 262744657 |
Address: | 1850 NW 15 AVE., Pompano Beach, FL, 33069, US |
Mail Address: | 1850 NW 15 AVE., Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Travis Virginia K | Agent | 1850 NW 15 AVE., Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Travis Virginia K | President | 1804 NW 93 TERRACE, CORAL SPRINGS, FL, 33071 |
Name | Role | Address |
---|---|---|
Travis Virginia K | Secretary | 1804 NW 93 TERRACE, CORAL SPRINGS, FL, 33071 |
Name | Role | Address |
---|---|---|
Travis Virginia K | Treasurer | 1804 NW 93 TERRACE, CORAL SPRINGS, FL, 33071 |
Travis Chester HJr. | Treasurer | 1850 NW 15 AVE., Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1850 NW 15 AVE., Suite 215, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1850 NW 15 AVE., Suite 215, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Travis, Virginia K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1850 NW 15 AVE., Suite 215, Pompano Beach, FL 33069 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001497479 | TERMINATED | 1000000538178 | BROWARD | 2013-09-19 | 2033-10-03 | $ 435.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State