Search icon

PICK UP THE STUFF, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GARCIA MARIO A Agent 400 N FERNCREEK AVENUE, ORLANDO, FL, 32803
PETERS, KATHRYN Manager 596 GATLIN AVE, EDGEWOOD, FL, 32806

Events

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 - -

Debts

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

Documents

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