Search icon

PICTURE PERFECT ELECTRONICS, INC.

Company Details

Entity Name: PICTURE PERFECT ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 1999 (25 years ago)
Date of dissolution: 16 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: P99000109416
FEI/EIN Number 650966268
Address: 9940 NW 6TH CT., PEMBROKE PINES, FL, 33024
Mail Address: 9940 NW 6TH CT., PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CROSS R KEVIN Agent 801 SOUTH FEDERAL HWY., HOLLYWOOD, FL, 33020

President

Name Role Address
CARDOZA ROBERT J President 9940 NW 6TH CT., PEMBROKE PINES, FL, 33024

Director

Name Role Address
CARDOZA ROBERT J Director 9940 NW 6TH CT., PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-17 9940 NW 6TH CT., PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2001-09-17 9940 NW 6TH CT., PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-17 801 SOUTH FEDERAL HWY., HOLLYWOOD, FL 33020 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000274616 LAPSED CACE 12-001027 (02) BROWARD COUNTY 2012-04-03 2017-04-13 $140,498.27 ELSTON/LEETSDALE, LLC, 801 ARTHUR GODFREY RD.,, SUITE 600, MIAMI BEACH FL 33140

Documents

Name Date
Voluntary Dissolution 2012-03-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State