Search icon

PEPPE-KEITH AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PEPPE-KEITH AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEPPE-KEITH AND 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: 13 Jan 1984 (41 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: G78595
FEI/EIN Number 592389287

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

Address: 970 SOUTH STATE RD. 7, MARGATE, FL, 33068
Mail Address: P.O. BOX 93-6020, MARGATE, FL, 33093, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPPE ROBERT J President P.O. BOX 93-6020, MARGATE, FL, 33093
PEPPE ROBERT J Agent 6320 NE 19 AVE, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-03 970 SOUTH STATE RD. 7, MARGATE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2000-06-03 6320 NE 19 AVE, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1999-04-09 970 SOUTH STATE RD. 7, MARGATE, FL 33068 -
REGISTERED AGENT NAME CHANGED 1993-02-19 PEPPE, ROBERT J -

Documents

Name Date
ANNUAL REPORT 2000-06-03
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-08-27
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State