Search icon

THE PINEAPPLE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: THE PINEAPPLE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PINEAPPLE DESIGNS, 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: 02 Apr 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: J65179
FEI/EIN Number 592826312

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

Address: 8420 SW 70 ST, MIAMI, FL, 33143, US
Mail Address: 8420 SW 70 ST, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ FERNANDO President 8420 SW 70 ST, MIAMI, FL, 33143
SANCHEZ FERNANDO Director 8420 SW 70 ST, MIAMI, FL, 33143
SANCHEZ, FERNANDO Agent 8420 SW 70 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-04-05 8420 SW 70 ST, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 8420 SW 70 ST, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 8420 SW 70 ST, MIAMI, FL 33143 -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-25
REINSTATEMENT 2013-05-01
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State