Search icon

SAN PEDRO, INC. - Florida Company Profile

Company Details

Entity Name: SAN PEDRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN PEDRO, 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: 20 Apr 1984 (41 years ago)
Date of dissolution: 01 Sep 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2000 (25 years ago)
Document Number: H00029
FEI/EIN Number 592406192

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

Address: % CARL FRIEDMAM, 1911 SUMMER ST., STAMFORD, CT, 06905, US
Mail Address: % CARL FRIEDMAM, 1911 SUMMER ST., STAMFORD, CT, 06905, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN, CARL Director 1911 SUMMER ST., STAMFORD, CT
FRIEDMAN, CARL Secretary 1911 SUMMER ST., STAMFORD, CT
FRIEDMAN, CARL Vice President 1911 SUMMER ST., STAMFORD, CT
RAPAPORT, ROSS Director 750 SUMMER ST, STAMFORD, CT
RAPAPORT, ROSS President 750 SUMMER ST, STAMFORD, CT
RAPAPORT, ROSS Treasurer 750 SUMMER ST, STAMFORD, CT
MCDEVITT, EDWARD J. Secretary 87401 STATE RD. 905, PLANTATION KEY, FL
MCDEVITT, EDWARD J. Agent 87401 STATE ROAD 905, PLANTATION KEY, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-15 % CARL FRIEDMAM, 1911 SUMMER ST., STAMFORD, CT 06905 -
CHANGE OF MAILING ADDRESS 1993-03-15 % CARL FRIEDMAM, 1911 SUMMER ST., STAMFORD, CT 06905 -
REGISTERED AGENT NAME CHANGED 1990-03-09 MCDEVITT, EDWARD J. -
REGISTERED AGENT ADDRESS CHANGED 1990-03-09 87401 STATE ROAD 905, PLANTATION KEY, FL 33070 -

Documents

Name Date
Voluntary Dissolution 2000-09-01
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State