Search icon

PICKIN' TREASURES, INC. - Florida Company Profile

Company Details

Entity Name: PICKIN' TREASURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICKIN' TREASURES, 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: 08 Oct 2013 (12 years ago)
Date of dissolution: 25 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: P13000082931
FEI/EIN Number 46-3854398

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

Address: 2125 DALE LANE, COCOA, FL, 32926
Mail Address: 2125 DALE LANE, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLARD RHONDA R President 2125 DALE LANE, COCOA, FL, 32926
MALLARD RHONDA R Director 2125 DALE LANE, COCOA, FL, 32926
ROEHRICK RICHARD G Vice President 2125 DALE LANE, COCOA, FL, 32926
ROEHRICK MARY E Secretary 2125 DALE LANE, COCOA, FL, 32926
ROEHRICK MARY Treasurer 2125 DALE LANE, COCOA, FL, 32926
Mallard Rhonda R Agent 2125 DALE LANE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-07 Mallard, Rhonda R -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 2125 DALE LANE, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-07
Domestic Profit 2013-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State