Search icon

PICTURE PERFECT AUTO DETAILING INC - Florida Company Profile

Company Details

Entity Name: PICTURE PERFECT AUTO DETAILING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICTURE PERFECT AUTO DETAILING 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: 16 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000034227
FEI/EIN Number 57-1227631

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

Address: 4120 IBERIS LANE, ORLANDO, FL, 32822, US
Mail Address: 4120 IBERIS LANE, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STELLA ELVIN President 4120 IBERIS LANE, ORLANDO, FL, 32822
STELLA ELVIN Treasurer 4120 IBERIS LANE, ORLANDO, FL, 32822
STELLA OLGA Vice President 4120 IBERIS LANE, ORLANDO, FL, 32822
Leonard Sherlyn Agent 1236 N PINE HILLS ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-01 - -
REGISTERED AGENT NAME CHANGED 2016-05-01 Leonard , Sherlyn -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-28
REINSTATEMENT 2019-03-18
REINSTATEMENT 2016-05-01
Domestic Profit 2013-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State