Entity Name: | PUB 44, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PUB 44, 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: | 23 Apr 1986 (39 years ago) |
Date of dissolution: | 09 Sep 2011 (14 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 09 Sep 2011 (14 years ago) |
Document Number: | J10629 |
FEI/EIN Number |
592740220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1889 STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 1889 STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL PERCIO LEONARD | Secretary | 957 HARBOR VIEW NORTH, HOLLYWOOD, FL, 33019 |
DEL PERCIO LEONARD | Director | 957 HARBOR VIEW NORTH, HOLLYWOOD, FL, 33019 |
LOWREY ROBERT I | President | 2601 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32129 |
LOWREY ROBERT I | Director | 2601 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32129 |
CUCINATTI PAUL | Treasurer | 31 SURREY ROAD, WINCHESTER, MA, 01890 |
CUCINATTI PAUL | Director | 31 SURREY ROAD, WINCHESTER, MA, 01890 |
DELPERCIO MICHAEL R | Vice President | 400 DIPLOMAT PARKWAY #710, HALLANDALE, FL, 33009 |
DELPERCIO MICHAEL R | Director | 400 DIPLOMAT PARKWAY #710, HALLANDALE, FL, 33009 |
TERMINELLO LOUIS J | Agent | 2700 SW 37TH AVENUE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2011-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-09-23 | TERMINELLO, LOUIS J | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-23 | 2700 SW 37TH AVENUE, MIAMI, FL 33133 | - |
AMENDMENT | 2005-09-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-27 | 1889 STATE ROAD 44, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 1990-04-27 | 1889 STATE ROAD 44, NEW SMYRNA BEACH, FL 32168 | - |
REINSTATEMENT | 1987-11-25 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000774502 | TERMINATED | 1000000179993 | VOLUSIA | 2010-07-09 | 2030-07-21 | $ 39,580.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
CORAPVDWN | 2011-09-09 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-09-23 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-03-10 |
ANNUAL REPORT | 2006-09-12 |
ANNUAL REPORT | 2006-01-17 |
Amendment | 2005-09-06 |
ANNUAL REPORT | 2005-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State