Search icon

PRISM PHOTOGRAPHY, INC.

Company Details

Entity Name: PRISM PHOTOGRAPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000073322
FEI/EIN Number 59-3458141
Address: 1177 PARK AVE, STE 5 #193, ORANGE PARK, FL 32073
Mail Address: 1177 PARK AVE, STE 5 #193, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
STOUT, ROBERT A Agent 304 ISLAND VIEW CIR, ORANGE PARK, FL 32073

President

Name Role Address
STOUT, ROBERT A President 304 ISLAND VIEW CIR, ORANGE PARK, FL 32073

Director

Name Role Address
STOUT, ROBERT A Director 304 ISLAND VIEW CIR, ORANGE PARK, FL 32073

Vice President

Name Role Address
LONAS, THOMAS JJR Vice President 7559 SPRINGER PLACE, JACKSONVILLE, FL 32244

Secretary

Name Role Address
STOUT, DARLENE F Secretary 304 ISLAND VIEW CIR, ORANGE PARK, FL 32703

Treasurer

Name Role Address
STOUT, DARLENE F Treasurer 304 ISLAND VIEW CIR, ORANGE PARK, FL 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2002-09-18 No data No data
VOLUNTARY DISSOLUTION 2002-04-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-18 1177 PARK AVE, STE 5 #193, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2001-04-18 1177 PARK AVE, STE 5 #193, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-14 304 ISLAND VIEW CIR, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2002-09-18
Revocation of Dissolution 2002-09-18
Voluntary Dissolution 2002-04-17
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-14
Domestic Profit Articles 1997-08-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State