Search icon

PIC N PAYLESS NO. 3, INC.

Company Details

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

Agent

Name Role Address
BRIZEL, ROBERT Agent 1021 IVES DAIRY ROAD, 113, MIAMI, FL 33179

President

Name Role Address
SALAMON, ROBERT President 6031 NW 66 Place, Parkland, FL 33067

Director

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

Secretary

Name Role Address
SALAMON, DIANE Secretary 6031 NW 66 Place, Parkland, FL 33067

Treasurer

Name Role Address
SALAMON, DIANE Treasurer 6031 NW 66 Place, Parkland, FL 33067

Vice President

Name Role Address
DIMATTINA, ROBERT Vice President 14351 SUNSET LANE, FORT LAUDERDALE, FL 33330

Events

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

Documents

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