Entity Name: | PIXOTINE PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIXOTINE PRODUCTS, 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: | 18 Feb 2013 (12 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Jan 2020 (5 years ago) |
Document Number: | P13000015996 |
FEI/EIN Number |
46-2057856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1095 JUPITER PARK DR, JUPITER, FL, 33458, US |
Mail Address: | 1095 JUPITER PARK DR, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSSMAN EVAN | President | 1095 JUPITER PARK DR 12, JUPITER, FL, 33458 |
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. | Agent | 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-07-07 | 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 | - |
AMENDED AND RESTATEDARTICLES | 2020-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 1095 JUPITER PARK DR, UNIT 12, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 1095 JUPITER PARK DR, UNIT 12, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-07 | NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A | - |
NAME CHANGE AMENDMENT | 2013-03-25 | PIXOTINE PRODUCTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-02 |
Amended and Restated Articles | 2020-01-07 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State