Search icon

PHOTO OFFSET INC.

Company Details

Entity Name: PHOTO OFFSET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: P95000044066
FEI/EIN Number 650586100
Address: 4824 SW 72 AVENUE, MIAMI, FL, 33155, US
Mail Address: 4824 SW 72 AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KNOWLES ANNE Agent 4824 SW 72 AVENUE, MIAMI, FL, 33155

President

Name Role Address
KNOWLES ANNE President 4824 SW 72 AVENUE, MIAMI, FL, 33155

Vice President

Name Role Address
KNOWLES JOHN A Vice President 4824 SW 72 AVENUE, MIAMI, FL, 33155

Secretary

Name Role Address
KNOWLES PAMELA M Secretary 4824 SW 72 AVENUE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022843 SUNSET QUICKPRINT EXPIRED 2015-03-03 2020-12-31 No data 5833 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
AMENDMENT 2021-04-20 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-15 KNOWLES, ANNE No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 4824 SW 72 AVENUE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2017-04-25 4824 SW 72 AVENUE, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 4824 SW 72 AVENUE, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State