Entity Name: | PLEASANT COVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLEASANT COVE, 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: | 17 May 1982 (43 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | F81522 |
FEI/EIN Number |
592393945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % MICHAEL MINOT, 319 RIVER EDGE BLVD., COCOA, FL, 32922 |
Mail Address: | % MICHAEL MINOT, 319 RIVER EDGE BLVD., COCOA, FL, 32922 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINOT MICHAEL | Agent | 319 RIVER EDGE BLVD., COCOA, FL, 32922 |
MCCARTNEY, MARIE | Secretary | 1675 OCEANA DR. #10, MERRITT ISLAND, FL 00000 |
MCCARTNEY, MARIE | Director | 1675 OCEANA DR. #10, MERRITT ISLAND, FL 00000 |
BUSTER, THOMAS | President | 1675 OCEANA DR #4, MERRITT ISLAND, FL 00000 |
MCCARTNEY, MARIE | Treasurer | 1675 OCEANA DR. #10, MERRITT ISLAND, FL 00000 |
LANDRE, SARAH | Director | 1675 OCEANA DR #12, MERRITT ISLAND, FL 00000 |
ZUBEX, CHARLES | Director | 1675 OCEANA DR #8, MERRITT ISLAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-13 | % MICHAEL MINOT, 319 RIVER EDGE BLVD., COCOA, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 1992-04-13 | % MICHAEL MINOT, 319 RIVER EDGE BLVD., COCOA, FL 32922 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State