Search icon

PEPPE PARK, INC. - Florida Company Profile

Company Details

Entity Name: PEPPE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEPPE PARK, 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: 29 Sep 1987 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J94504
FEI/EIN Number 592851238

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

Address: 385 HALL RD., PALM BAY, FL, 32905
Mail Address: 385 HALL RD., PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK, PEPPE K. President 385 HALL RD., PALM BAY, FL
PARK, PEPPE K. Secretary 385 HALL RD., PALM BAY, FL
PARK, PEPPE K. Treasurer 385 HALL RD., PALM BAY, FL
MCCASLIN, JEANETTE Agent 385 HALL ROAD, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1987-11-06 MCCASLIN, JEANETTE -
REGISTERED AGENT ADDRESS CHANGED 1987-11-06 385 HALL ROAD, PALM BAY, FL 32905 -

Court Cases

Title Case Number Docket Date Status
PEPPE PARK VS GLEN PARK, BRON PARK, BARRI PARK, DAVID MCCASLIN AND THE ESTATE OF FLO JEANETTE MCCASLIN 5D2021-1433 2021-06-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CP-055301

Parties

Name PEPPE PARK, INC.
Role Appellant
Status Active
Name David Mccaslin
Role Appellee
Status Active
Name GLEN PARK LLC.
Role Appellee
Status Active
Representations Amy M. Romaine
Name Barri Park
Role Appellee
Status Active
Name BRANDON PARK, INC.
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; OTSC DISCHARGED; APPEAL TO PROCEED
Docket Date 2021-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peppe Park
Docket Date 2021-09-03
Type Order
Subtype Order
Description Miscellaneous Order ~ IB BY 9/13; AMENDED RESPONSE ACKNOWLEDGED; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2021-09-02
Type Response
Subtype Response
Description RESPONSE ~ AMENDED; TO 8/17 OTSC
On Behalf Of Peppe Park
Docket Date 2021-08-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ RESPONSE STRICKEN; AMENDED RESPONSE W/I 10 DYS; APPROPRIATE RESPONSE WOULD BE FILING OF IB
Docket Date 2021-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO 8/17 OTSC
On Behalf Of Peppe Park
Docket Date 2021-08-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 9/14 ORDER
Docket Date 2021-07-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 50 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/07/21
On Behalf Of Peppe Park
Docket Date 2021-06-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PEPPE K. PARK VS STATE OF FLORIDA 5D2017-3763 2017-12-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2003-CF-024024-A

Parties

Name PEPPE PARK, INC.
Role Appellant
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Hon. Nancy Maloney
Role Judge/Judicial Officer
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General

Docket Entries

Docket Date 2018-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND
On Behalf Of Peppe Park
Docket Date 2018-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 3/5
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DATED 12/27
On Behalf Of Peppe Park
Docket Date 2017-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DUPLICATE; FILED BELOW 12/20/17
On Behalf Of Peppe Park
Docket Date 2017-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Peppe Park
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/27/17
On Behalf Of Peppe Park
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-04-17
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2018-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERTIFICATE OF SERVICE 3/28/18
On Behalf Of Peppe Park
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 15 DYS.
Docket Date 2017-12-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 15 DAYS
Docket Date 2017-12-01
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2017-12-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
PEPPE K. PARK VS STATE OF FLORIDA 5D2017-3764 2017-12-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2003-CF-024024-A

Parties

Name PEPPE PARK, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Nancy Maloney
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 20 DYS.
Docket Date 2018-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND
On Behalf Of Peppe Park
Docket Date 2018-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 3/5
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DATED 12/27
On Behalf Of Peppe Park
Docket Date 2017-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DUPLICATE; FILED BELOW 12/20/17
On Behalf Of Peppe Park
Docket Date 2017-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Peppe Park
Docket Date 2017-12-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 15 DAYS
Docket Date 2017-12-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/27/17
On Behalf Of Peppe Park
Docket Date 2017-12-01
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
PEPPE K. PARK VS STATE OF FLORIDA 5D2017-3238 2017-10-16 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2003-CF-024024-A

Parties

Name PEPPE PARK, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Nancy Maloney
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-11-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2017-11-14
Type Response
Subtype Response
Description RESPONSE ~ PER 10/17 ORDER
Docket Date 2017-10-17
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 12/1
Docket Date 2017-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-16
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 8/12/17
On Behalf Of Peppe Park
Docket Date 2017-10-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
PEPPE K. PARK VS STATE OF FLORIDA 5D2016-3989 2016-11-23 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2003-CF-024024-A

Parties

Name PEPPE PARK, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-02-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-01-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-23
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 11/21/16
On Behalf Of Peppe Park
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
PEPPE K. PARK VS STATE OF FLORIDA 5D2015-4422 2015-12-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2003-CF-024024-A

Parties

Name PEPPE PARK, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-09-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 8/10 MTN DENIED.
Docket Date 2016-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TREAT AMENDED IB AS PET FOR WRIT OF HABEAS CORPUS; CERT SERV 8/5
On Behalf Of Peppe Park
Docket Date 2016-07-20
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel
Docket Date 2016-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CERT SERV 7/2
On Behalf Of Peppe Park
Docket Date 2016-07-07
Type Response
Subtype Response
Description RESPONSE ~ PER 6/27 ORDER
On Behalf Of State of Florida
Docket Date 2016-06-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-06-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ CERT SERV 6/5
On Behalf Of Peppe Park
Docket Date 2016-05-26
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel
Docket Date 2016-05-19
Type Response
Subtype Response
Description RESPONSE ~ TO 5/5 MOTION
On Behalf Of Peppe Park
Docket Date 2016-05-05
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of State of Florida
Docket Date 2016-05-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ PER 3/4 ORDER; MAILBOX 4/27
On Behalf Of Peppe Park
Docket Date 2016-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO FILE AMENDED BRIEF PER 3/4 ORDER; CERT SERV 4/1
On Behalf Of Peppe Park
Docket Date 2016-03-17
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Deny EOT for Supplemental ROA ~ AS MOOT
Docket Date 2016-03-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA ~ CERT SERV 3/11
On Behalf Of Peppe Park
Docket Date 2016-03-04
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 2/19 IB STRICKEN. AMENDED IB DUE W/I 30 DYS. AA'S 2/25 MTN/SUP ROA DENIED.
Docket Date 2016-03-02
Type Notice
Subtype Notice
Description Notice ~ OF FILING AMENDED CERT OF SERV
On Behalf Of State of Florida
Docket Date 2016-02-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INIT BRF
On Behalf Of State of Florida
Docket Date 2016-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ CERT SERVICE DATE 2/21
On Behalf Of Peppe Park
Docket Date 2016-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 2/12****STRICKEN PER 3/4 ORDER****
On Behalf Of Peppe Park
Docket Date 2016-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - PAPER
Docket Date 2016-01-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ENVELOPE DATE 12/28
On Behalf Of Peppe Park
Docket Date 2015-12-18
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/16/15
On Behalf Of Peppe Park
Docket Date 2015-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State