Search icon

PEQUOT CAPITAL SOUTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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