Search icon

PICKLED ART INC - Florida Company Profile

Company Details

Entity Name: PICKLED ART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICKLED ART 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: 03 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000054302
FEI/EIN Number 262725202

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

Address: 1495 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304
Mail Address: 1495 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY KAYLIN M President 1495 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304
Brady Kevin M Vice President 1495 N. Federal Hwy, Ft. Lauderdale, FL, 33304
Wolfer Robin Agent 5101 NW 21st Ave, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 Wolfer, Robin -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 5101 NW 21st Ave, Suite 301, FT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000158291 ACTIVE 1000000863956 BROWARD 2020-03-09 2030-03-11 $ 512.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000130854 TERMINATED 1000000815804 BROWARD 2019-02-13 2039-02-20 $ 1,354.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000668509 TERMINATED 1000000798405 BROWARD 2018-09-24 2038-09-26 $ 16,162.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000403339 TERMINATED 1000000748846 BROWARD 2017-06-28 2037-07-13 $ 5,849.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000195952 TERMINATED 1000000708179 BROWARD 2016-03-14 2036-03-17 $ 5,916.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000616280 TERMINATED 1000000678124 BROWARD 2015-05-20 2025-05-22 $ 2,351.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State