Search icon

PEPPER TREE INN, INC.

Company Details

Entity Name: PEPPER TREE INN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Oct 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F98000005978
FEI/EIN Number 94-1673753
Address: 998 HILMAN ST, SANTA CLARA, CA 95050
Mail Address: P O BOX 6330, SAN JOSE, CA 95150
Place of Formation: CALIFORNIA

Agent

Name Role Address
MIMS, WILLIAM LJR. Agent 320 N. MAGNOLIA AVE., STE. A-9, ORLANDO, FL 32801

Chairman

Name Role Address
MENICUCCI, ALEXANDER Chairman 14539 CARNELIAN GLEN CT., SARATOGA, CA 95070
MENICUCCI, BARBARA Chairman 14539 CARNELIAN GLEN CT., SARATOGA, CA 95070

Secretary

Name Role Address
MENICUCCI, BARBARA Secretary 14539 CARNELIAN GLEN CT., SARATOGA, CA 95070
MENICUCCI, LISA Secretary 218 FRANKFORT AVE, HUNTINGTON BEACH, CA 92648

Director

Name Role Address
MENICUCCI, MARK Director 1280 HUSTED AVE., SAN JOSE, CA 95125
LEMUS, LAURA Director 998 HILMAR STREET, SANTA CLARA, CA 95050

President

Name Role Address
MENICUCCI, MARK President 1280 HUSTED AVE., SAN JOSE, CA 95125

Treasurer

Name Role Address
LEMUS, LAURA Treasurer 998 HILMAR STREET, SANTA CLARA, CA 95050

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 998 HILMAN ST, SANTA CLARA, CA 95050 No data
CHANGE OF MAILING ADDRESS 2001-01-29 998 HILMAN ST, SANTA CLARA, CA 95050 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000481217 LAPSED 1000000598097 OSCEOLA 2014-03-26 2024-05-01 $ 1,016.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-23
Foreign Profit 1998-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State