Entity Name: | PRISM PHOTOGRAPHY AND MEDIA SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Apr 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000033904 |
FEI/EIN Number | 46-5488464 |
Address: | 2710 Del Prado Blvd, Cape Coral, FL, 33904, US |
Mail Address: | 2710 Del Prado Blvd., Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WITT ANDREW | Agent | 2710 Del Prado Blvd, Cape Coral, FL, 33904 |
Name | Role | Address |
---|---|---|
WITT ANDREW | President | 2710 Del Prado Blvd, Cape Coral, FL, 33904 |
Name | Role | Address |
---|---|---|
WITT ANDREW | Director | 2710 Del Prado Blvd, Cape Coral, FL, 33904 |
WITT LAURA | Director | 2710 Del Prado Blvd, Cape Coral, FL, 33904 |
Name | Role | Address |
---|---|---|
WITT LAURA | Secretary | 2710 Del Prado Blvd, Cape Coral, FL, 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000042005 | AGENT PROFILE STARTUP | EXPIRED | 2018-03-30 | 2023-12-31 | No data | 1927, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-01 | 2710 Del Prado Blvd, Unit 2-147, Cape Coral, FL 33904 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-01 | 2710 Del Prado Blvd, Unit 2-147, Cape Coral, FL 33904 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-01 | 2710 Del Prado Blvd, Unit 2-147, Cape Coral, FL 33904 | No data |
NAME CHANGE AMENDMENT | 2015-07-16 | PRISM PHOTOGRAPHY AND MEDIA SERVICES INC. | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | WITT, ANDREW | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000379386 | TERMINATED | 1000000997329 | LEE | 2024-06-10 | 2034-06-19 | $ 2,755.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J21000002869 | TERMINATED | 1000000867728 | LEE | 2020-11-17 | 2031-01-06 | $ 1,117.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-22 |
Name Change | 2015-07-16 |
Reg. Agent Change | 2015-04-13 |
ANNUAL REPORT | 2015-04-10 |
Domestic Profit | 2014-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State