Search icon

PICCAPTURE INC. - Florida Company Profile

Company Details

Entity Name: PICCAPTURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICCAPTURE 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: 20 Sep 2013 (12 years ago)
Date of dissolution: 18 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: P13000077774
FEI/EIN Number 46-3693184

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

Address: 605 WINTERSIDE DR., APOLLO BEACH, FL, 33572, US
Mail Address: 605 WINTERSIDE DR., APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAGODZINSKI TIMOTHY J President 605 WINTERSIDE DR., APOLLO BEACH, FL, 33572
JAGODZINSKI NICHOLAS E Vice President 605 WINTERSIDE DR., APOLLO BEACH, FL, 33572
JAGODZINSKI TIMOTHY J Agent 605 WINTERSIDE DR., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-04 605 WINTERSIDE DR., APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2017-02-04 605 WINTERSIDE DR., APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-04 605 WINTERSIDE DR., APOLLO BEACH, FL 33572 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-08
Domestic Profit 2013-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State