Entity Name: | PESTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PESTROL, 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: | 09 Feb 1981 (44 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F18740 |
FEI/EIN Number |
592066285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3701 S.W. 142ND AVE., MIAMI, FL, 33175 |
Mail Address: | 3701 S.W. 142ND AVE., MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURBELO JOSE R | President | 6401 N WATERWAY DR, MIAMI, FL, 33155 |
GOMEZ FRANK R | Vice President | 3701 S W 147 AVE, MIAMI, FL, 33175 |
GOMEZ FRANK R | Agent | 3701 S.W. 142ND AVE., MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-07-15 | 3701 S.W. 142ND AVE., MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 1986-07-15 | 3701 S.W. 142ND AVE., MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 1986-07-15 | 3701 S.W. 142ND AVE., MIAMI, FL 33175 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State