Search icon

PICTURELOOM, INC - Florida Company Profile

Company Details

Entity Name: PICTURELOOM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICTURELOOM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2009 (15 years ago)
Document Number: P09000099211
FEI/EIN Number 271481677

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

Address: 4802 W Pacific Point Place, VIVA, Lauderdale Lakes, FL, 33309, US
Mail Address: 52 Victoria Square, 15 Harris Avenue, Edenglen, Ga, 1609, ZA
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
SHAW-BUTLER GEZINA C Director 52 Victoria Square, Edenglen, 1609
SHAW-BUTLER LAUREN Director 52 Victoria Square, Edenglen, 1609
SHAW-BUTLER CRAIG L Director 4802 Pacific Point Place, Lauderdale Lakes, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4802 W Pacific Point Place, VIVA, #208, Lauderdale Lakes, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-04-01 4802 W Pacific Point Place, VIVA, #208, Lauderdale Lakes, FL 33309 -
REGISTERED AGENT NAME CHANGED 2015-04-25 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-28
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State