Search icon

PHOTOGRAPHIC CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: PHOTOGRAPHIC CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOTOGRAPHIC CONCEPTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 1990 (34 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: S17734
FEI/EIN Number 593041151

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14502 N. DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618
Mail Address: 14502 N. DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS, JAMES W. Chairman 16697 CUMBRE VERDE CRT., PACIFIC PALISADES, CA, 90272
SPARKS, JAMES W. President 16697 CUMBRE VERDE CRT., PACIFIC PALISADES, CA, 90272
DIENER, MICHAEL L. Vice President 3335 LAKE CREST COURT, WESTLAKE VILLAGE, CA, 91361
DIENER, MICHAEL L. Treasurer 3335 LAKE CREST COURT, WESTLAKE VILLAGE, CA, 91361
DIENER, MICHAEL L. Secretary 3335 LAKE CREST COURT, WESTLAKE VILLAGE, CA, 91361
PISANI, PHILIP P. Director 125 CIMARRON TRAIL #2164, IRVING, TX, 75063
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1992-05-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-03 14502 N. DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 1991-07-03 14502 N. DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL 33618 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State