Search icon

PICOS PRODUCTIONS INC - Florida Company Profile

Company Details

Entity Name: PICOS PRODUCTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICOS PRODUCTIONS 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: 27 Jan 2016 (9 years ago)
Document Number: P16000009365
FEI/EIN Number 81-1329274

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

Address: 13148 SW 54 COURT, MIRAMAR, FL, 33027, US
Mail Address: 13148 SW 54 COURT, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ OSCAR D Chief Executive Officer 13148 SW 54TH COURT, MIRAMAR, FL, 33027
SOLORZANO SANDRA Manager 13148 SW 54 COURT, MIRAMAR, FL, 33027
COLLAZOS PAULA A Manager 13148 SW 54 COURT, MIRAMAR, FL, 33027
Cortez Angelica Secretary 13148 SW 54 COURT, MIRAMAR, FL, 33027
Cortez Oscar Agent 13148 SW 54TH COURT, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045548 HONKA MONKA BALLROOM ACTIVE 2021-04-02 2026-12-31 - 13148 SW 54TH COURT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Cortez, Oscar -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 13148 SW 54TH COURT, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
Reg. Agent Resignation 2024-03-08
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State