Search icon

J. PINON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J. PINON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. PINON ENTERPRISES, 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: 03 Sep 1986 (39 years ago)
Date of dissolution: 09 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2015 (10 years ago)
Document Number: J31293
FEI/EIN Number 592716774

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

Address: 1687 WEST 32ND PLACE, HIALEAH, FL, 33012-4653, US
Mail Address: 1687 WEST 32ND PLACE, HIALEAH, FL, 33012-4653, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES EUDEL President 167 EAST 10 STREET, HIALEAH, FL, 33010
MORALES EUDEL Director 167 EAST 10 STREET, HIALEAH, FL, 33010
DOMINGUEZ JUAN M Vice President 16 ACME PLACE, COLONIA, NJ, 07067
DOMINGUEZ JUAN M Director 16 ACME PLACE, COLONIA, NJ, 07067
MORALES LORENZO C Treasurer 3831 WEST 3RD COURT, HIALEAH, FL, 33012
MORALES LORENZO C Director 3831 WEST 3RD COURT, HIALEAH, FL, 33012
BERTOT RAMIRO R Secretary 9281 SW 167 TERRACE, PALMETTO BAY, FL, 33157
BERTOT RAMIRO R Director 9281 SW 167 TERRACE, PALMETTO BAY, FL, 33157
MORALES EUDEL Agent 167 E 10 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-09 - -
AMENDMENT 2011-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 167 E 10 STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2011-02-17 MORALES, EUDEL -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 1687 WEST 32ND PLACE, HIALEAH, FL 33012-4653 -
CHANGE OF MAILING ADDRESS 2009-02-25 1687 WEST 32ND PLACE, HIALEAH, FL 33012-4653 -
AMENDMENT 1998-02-23 - -
AMENDMENT 1997-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000285900 ACTIVE 1000000743413 DADE 2017-05-15 2037-05-18 $ 557.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000614518 TERMINATED 1000000173693 DADE 2010-05-19 2030-05-26 $ 4,303.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-09
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-12
Amendment 2011-03-08
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State