Search icon

PIXOTINE PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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