Search icon

PELHAM REAL ESTATE COMPANY - Florida Company Profile

Company Details

Entity Name: PELHAM REAL ESTATE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PELHAM REAL ESTATE COMPANY 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: 26 Oct 1983 (42 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: G66453
FEI/EIN Number 630864837

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

Address: 18115 US 41 north, LUTZ, FL, 33549, US
Mail Address: 20903 Redblush Ln, Land O'Lakes, FL, 34637, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELHAM C. JOYCE President 20903 Redblush Ln, Land O Lakes, FL, 34637
PELHAM C. JOYCE Director 20903 Redblush Ln, Land O Lakes, FL, 34637
PELHAM ALLEN W Director 17333 Simmons Rd, LUTZ, FL, 33548
Philyaw Michael A Director 20903 Redblush Ln, Land O Lakes, FL, 34637
PELHAM C. JOYCE Agent 20903 Redblush Ln, Land O Lakes, FL, 34637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 18115 US 41 north, Suite 600-A, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 20903 Redblush Ln, Land O Lakes, FL 34637 -
CHANGE OF MAILING ADDRESS 2017-01-27 18115 US 41 north, Suite 600-A, LUTZ, FL 33549 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000359573 ACTIVE 1000000271833 HILLSBOROU 2012-04-24 2032-05-02 $ 472.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000269584 TERMINATED 1000000036159 17104 00833 2006-10-25 2026-11-22 $ 19,155.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J02000319362 TERMINATED 01011360012 11799 01385 2002-07-15 2007-08-12 $ 2,472.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-26
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-10-17
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State