Entity Name: | PEPPER POT RESTAURANT & GROCERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEPPER POT RESTAURANT & GROCERY, 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: | 30 Aug 1977 (48 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 544088 |
FEI/EIN Number |
591767840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10817 N.W. 27TH AVE, MIAMI, FL, 33167, US |
Mail Address: | 10817 N.W. 27TH AVE, MIAMI, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE DONOVAN | President | 10817 NW 27TH AVE, MIAMI, FL, 33167 |
LEE DONOVAN | Director | 10817 NW 27 AVE, MIAMI, FL, 33167 |
SAMMARCO VINCENT T | Agent | 1408 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2007-11-13 | PEPPER POT RESTAURANT & GROCERY, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-11 | 1408 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 | - |
CANCEL ADM DISS/REV | 2006-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1995-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-03-21 | SAMMARCO, VINCENT T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1991-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-27 |
ANNUAL REPORT | 2008-03-06 |
Name Change | 2007-11-13 |
ANNUAL REPORT | 2007-01-10 |
REINSTATEMENT | 2006-12-11 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-15 |
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-05-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State