Search icon

PREPARED FOOD PHOTOS, INC.

Company Details

Entity Name: PREPARED FOOD PHOTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Aug 2021 (3 years ago)
Document Number: P21000072495
FEI/EIN Number 04-3004367
Address: 515 E Las Olas Boulevard, Suite 120, Fort Lauderdale, FL, 33301, US
Mail Address: 38 Church Street, Pawtucket, RI, 02860, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ADVISOR LAW PLLC Agent

President

Name Role Address
Fleurant Douglas President 38 Church Street, Pawtucket, RI, 02860

Secretary

Name Role Address
JONES REBECCA Secretary 38 Church Street, Pawtucket, RI, 02860

Treasurer

Name Role Address
ALBRIZIO JOEL M Treasurer 431 Pine Tree Court, Atlantis, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102583 PREPARED FOODS ACTIVE 2024-08-28 2029-12-31 No data PO BOX 943, PAWTUCKET, RI, 02862

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 515 E Las Olas Boulevard, Suite 120, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 515 E Las Olas Boulevard, Suite 120, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2021-11-29 ADVISOR LAW PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-29 3910 RCA BLVD, SUITE 1015, PALM BEACH GARDENS, FL 33410 No data
CONVERSION 2021-08-13 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000216891

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-27
Reg. Agent Change 2021-11-29
Off/Dir Resignation 2021-08-13
Domestic Profit 2021-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State