Search icon

PICTON CUZ, INC. - Florida Company Profile

Company Details

Entity Name: PICTON CUZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICTON CUZ, 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: 30 Mar 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000025546
FEI/EIN Number 650590029

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

Address: 2933 S.E. 5TH STREET, FT. LAUDERDALE, FL, 33316
Mail Address: 2933 S.E. 5TH STREET, FT. LAUDERDALE, FL, 33316-1643
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDD JEFFREY C President 2933 S.E. 5TH STREET, FORT LUADERDALE, FL, 33316
RUDD JEFFREY C Agent 2933 S.E. 5TH STREET, FT. LAUDERDALE, FL, 333161643

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08063900059 TREASURE TROVE EXPIRED 2008-02-29 2013-12-31 - 2933 SE 5TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1999-01-28 2933 S.E. 5TH STREET, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 1998-11-02 2933 S.E. 5TH STREET, FT. LAUDERDALE, FL 33316-1643 -
REINSTATEMENT 1998-11-02 - -
CHANGE OF MAILING ADDRESS 1998-11-02 2933 S.E. 5TH STREET, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1998-11-02 RUDD, JEFFREY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1995-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000247463 TERMINATED 1000000055238 44373 1349 2007-07-25 2027-08-08 $ 10,944.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J04900019845 LAPSED 01-010381 COWE 80 COUNTY CRT FOR BROWARD CO FL 2004-07-26 2009-08-26 $8882.44 UNIVERSAL PREMIUM C/O DAVID L. KESSLER, 12515 N. KENDALL DR., SUITE 304, MIAMI, FL 33186

Documents

Name Date
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-25
REINSTATEMENT 2007-08-21
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State