Search icon

A TO Z PICTURE FRAMING INC.

Company Details

Entity Name: A TO Z PICTURE FRAMING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2019 (6 years ago)
Document Number: P11000078094
Address: 2050 N. Federal Highway, DELRAY BEACH, FL, 33483, US
Mail Address: 2050 N. Federal Highway, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MOHAMMED AZRAL Agent 2050 N. Federal Highway, DELRAY BEACH, FL, 33483

President

Name Role Address
MOHAMMED AZRAL President 2050 N. Federal Highway, DELRAY BEACH, FL, 33483

Treasurer

Name Role Address
MOHAMMED AZRAL Treasurer 2050 N. Federal Highway, DELRAY BEACH, FL, 33483

Secretary

Name Role Address
MOHAMMED AZRAL Secretary 2050 N. Federal Highway, DELRAY BEACH, FL, 33483

Director

Name Role Address
MOHAMMED AZRAL Director 2050 N. Federal Highway, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 2050 N. Federal Highway, STE 2, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2024-07-29 2050 N. Federal Highway, STE 2, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 2050 N. Federal Highway, STE 2, DELRAY BEACH, FL 33483 No data
AMENDMENT 2019-08-07 No data No data
AMENDMENT AND NAME CHANGE 2018-05-29 A TO Z PICTURE FRAMING INC. No data
NAME CHANGE AMENDMENT 2014-02-18 A-Z PICTURE FRAMING BY AZ INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
Amendment 2019-08-07
ANNUAL REPORT 2019-02-11
Amendment and Name Change 2018-05-29
ANNUAL REPORT 2018-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State