Entity Name: | PICK UP THE STUFF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PICK UP THE STUFF, 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: | 18 Feb 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | S33270 |
FEI/EIN Number |
593052409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11100 ASTRONAUT BLVD, ORLANDO, FL, 32837, US |
Mail Address: | 11100 ASTRONAUT BLVD, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA MARIO A | Agent | 400 N FERNCREEK AVENUE, ORLANDO, FL, 32803 |
PETERS, KATHRYN | Manager | 596 GATLIN AVE, EDGEWOOD, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2012-08-02 | PICK UP THE STUFF, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-25 | 400 N FERNCREEK AVENUE, ORLANDO, FL 32803 | - |
NAME CHANGE AMENDMENT | 2003-09-10 | EVENT MALL, INC. | - |
REGISTERED AGENT NAME CHANGED | 2003-02-17 | GARCIA, MARIO AESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-15 | 11100 ASTRONAUT BLVD, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 1999-07-15 | 11100 ASTRONAUT BLVD, ORLANDO, FL 32837 | - |
REINSTATEMENT | 1996-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000759005 | LAPSED | 2011-CA-9642 | ORANGE COUNTY CIRCUIT COURT | 2011-11-09 | 2021-12-05 | $736,980.82 | CENTERSTATE BANK OF FLORIDA, N.A., 945 S. ORANGE AVE,, ORLANDO, FL 32806 |
J11000567730 | LAPSED | 10-CA-6708 | ORANGE COUNTY | 2011-08-26 | 2016-09-06 | $106,104.29 | LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258 |
Name | Date |
---|---|
Amendment and Name Change | 2012-08-02 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-02-05 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-02-25 |
ANNUAL REPORT | 2004-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State