Search icon

PICTURE PERFECT SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: PICTURE PERFECT SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICTURE PERFECT SIGNS, 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: 29 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000053272
FEI/EIN Number 262744657

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

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

Key Officers & Management

Name Role Address
Travis Virginia K President 1804 NW 93 TERRACE, CORAL SPRINGS, FL, 33071
Travis Virginia K Secretary 1804 NW 93 TERRACE, CORAL SPRINGS, FL, 33071
Travis Virginia K Treasurer 1804 NW 93 TERRACE, CORAL SPRINGS, FL, 33071
Travis Chester HJr. Treasurer 1850 NW 15 AVE., Pompano Beach, FL, 33069
Travis Virginia K Agent 1850 NW 15 AVE., Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1850 NW 15 AVE., Suite 215, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2013-04-30 1850 NW 15 AVE., Suite 215, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Travis, Virginia K -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1850 NW 15 AVE., Suite 215, Pompano Beach, FL 33069 -

Debts

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

Documents

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 May 2025

Sources: Florida Department of State