Entity Name: | PIC N PAYLESS NO. 3, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Aug 1997 (27 years ago) |
Date of dissolution: | 14 Aug 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Aug 2024 (6 months ago) |
Document Number: | P97000074422 |
FEI/EIN Number | 65-0777437 |
Address: | 6031 NW 66 Place, Parkland, FL 33067 |
Mail Address: | 6031 NW 66 Place, Parkland, FL 33067 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIZEL, ROBERT | Agent | 1021 IVES DAIRY ROAD, 113, MIAMI, FL 33179 |
Name | Role | Address |
---|---|---|
SALAMON, ROBERT | President | 6031 NW 66 Place, Parkland, FL 33067 |
Name | Role | Address |
---|---|---|
SALAMON, ROBERT | Director | 6031 NW 66 Place, Parkland, FL 33067 |
SALAMON, DIANE | Director | 6031 NW 66 Place, Parkland, FL 33067 |
DIMATTINA, ROBERT | Director | 14351 SUNSET LANE, FORT LAUDERDALE, FL 33330 |
Name | Role | Address |
---|---|---|
SALAMON, DIANE | Secretary | 6031 NW 66 Place, Parkland, FL 33067 |
Name | Role | Address |
---|---|---|
SALAMON, DIANE | Treasurer | 6031 NW 66 Place, Parkland, FL 33067 |
Name | Role | Address |
---|---|---|
DIMATTINA, ROBERT | Vice President | 14351 SUNSET LANE, FORT LAUDERDALE, FL 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 6031 NW 66 Place, Parkland, FL 33067 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 6031 NW 66 Place, Parkland, FL 33067 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-03 | 1021 IVES DAIRY ROAD, 113, MIAMI, FL 33179 | No data |
REGISTERED AGENT NAME CHANGED | 2003-02-25 | BRIZEL, ROBERT | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-14 |
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State