Search icon

P & P ENTERPRISES OF NORTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: P & P ENTERPRISES OF NORTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & P ENTERPRISES OF NORTH FLORIDA 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: 18 Jul 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L02581
FEI/EIN Number 592957471

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

Mail Address: C/O DAVID A. KING, ATTORNEY, 1416 KINGSLEY AVE, ORANGE PARK, FL, 32073
Address: 2653 MYRTLE LOOP, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER, AUDREY L. Director 2653 MYRTLE LOOP, MIDDLEBURG, FL, 32068
PORTER, ROBERT R. Director 2653 MYRTLE LOOP, MIDDLEBURG, FL, 32068
PORTER, ROBERT R. Vice President 2653 MYRTLE LOOP, MIDDLEBURG, FL, 32068
PORTER, AUDREY L. President 2653 MYRTLE LOOP, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 2653 MYRTLE LOOP, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 1991-03-11 2653 MYRTLE LOOP, MIDDLEBURG, FL 32068 -

Documents

Name Date
Reg. Agent Resignation 2003-08-08
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-02-28
ANNUAL REPORT 1995-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State