Entity Name: | PHOTOGENIC CUTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Feb 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P13000015708 |
FEI/EIN Number | 46-2053133 |
Address: | 19455 SW 280 Street, Homestead, FL, 33031, US |
Mail Address: | 19455 SW 280 Street, Homestead, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALSOPP AUDIE W | Agent | 13211 SW 192ND TERRACE, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
BAPTISTE CHETSWAYO H | President | 19455 SW 280 Street, Homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
BAPTISTE TRACI | Vice President | 19455 SW 280 Street, Homestead, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-14 | 19455 SW 280 Street, Homestead, FL 33031 | No data |
CHANGE OF MAILING ADDRESS | 2014-09-14 | 19455 SW 280 Street, Homestead, FL 33031 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-09-14 |
Domestic Profit | 2013-02-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State