Search icon

CHARLES PENGELLY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES PENGELLY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES PENGELLY ASSOCIATES, 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: 01 Oct 1981 (44 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F46900
FEI/EIN Number 592130858

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

Address: 7 EAST 20 STREET, 10F, NEW YORK, NY, 10003, US
Mail Address: 2800 N 46 AVE., #405A, HOLLYWOOD, FL, 33021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENGELLY, CHARLES President 2800 N. 46TH AVE., #405A, HOLLYWOOD, FL
PENGELLY, CHARLES Director 2800 N. 46TH AVE., #405A, HOLLYWOOD, FL
PENGELLY, CHARLES Agent 2800 N. 46TH AVE., HOLLYWOOD, FL, 33021
HOFFMAN, SHIRLEY KAHN Vice President 2800 N. 46TH AVE., #405A, HOLLYWOOD, FL
HOFFMAN, SHIRLEY KAHN Director 2800 N. 46TH AVE., #405A, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-13 7 EAST 20 STREET, 10F, NEW YORK, NY 10003 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1994-03-22 2800 N. 46TH AVE., 405A, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1993-06-11 7 EAST 20 STREET, 10F, NEW YORK, NY 10003 -

Documents

Name Date
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-20
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-08-25
Off/Dir Resignation 1999-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State