Search icon

PUB 44, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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