Entity Name: | PEQUOT CAPITAL SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEQUOT CAPITAL SOUTH, 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: | 09 Aug 1984 (41 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | H15870 |
FEI/EIN Number |
900331352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1499 Post Rd, Fairfield, CT, 06824, US |
Mail Address: | 1499 Post Rd, Fairfield, CT, 06824, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEBAN ALBERT J | Chairman | 1300 POST ROAD EAST, WESTPORT, CT, 06880 |
DARDANI THOMAS E | Vice President | 1300 POST ROAD EAST, WESTPORT, CT, 06880 |
SAFT STEPHEN J | Secretary | 1300 POST ROAD EAST, WESTPORT, CT, 06880 |
MACARI JOHN A | Agent | C/O GULF SHORE ASSOCIATES, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 1499 Post Rd, Fairfield, CT 06824 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 1499 Post Rd, Fairfield, CT 06824 | - |
AMENDMENT | 2005-07-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-06-29 | MACARI, JOHN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-12-07 | C/O GULF SHORE ASSOCIATES, 801 LAUREL OAK DR, NAPLES, FL 34108 | - |
REINSTATEMENT | 2004-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1996-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-02-14 |
ANNUAL REPORT | 2006-09-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State