Search icon

PICTURE THIS CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: PICTURE THIS CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICTURE THIS CONCEPTS, 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: 10 Aug 2011 (14 years ago)
Date of dissolution: 17 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: P11000071656
FEI/EIN Number 452959855

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

Address: 11903 SW 13 Ct., Davie, FL, 33325, US
Mail Address: 11903 SW 13 Ct., Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARD F. HOLODAK, P.A. Agent -
BEALE CHERYL President 11903 SW 13 Ct., Davie, FL, 33325
BEALE CHERYL Director 11903 SW 13 Ct., Davie, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 11903 SW 13 Ct., Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-04-30 11903 SW 13 Ct., Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 7951 SW 6th Street, SUITE 210, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State