Search icon

PETE'S 807 CUTTING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PETE'S 807 CUTTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETE'S 807 CUTTING SERVICE, 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: 24 Aug 1984 (41 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: M04417
FEI/EIN Number 592445328

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

Address: 7501 W. 18TH LANE, HIALEAH, FL, 33014
Mail Address: 7501 W. 18TH LANE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OROSMAN President 9221 SW 88 ST, MIAMI, FL, 33176
TAYLOR PHILIP TROY Vice President 7501 W 18TH LANE, HIALEAH, FL, 33014
CARNERO, PEDRO Agent 7501 W. 18TH LANE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-19 7501 W. 18TH LANE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 1990-07-19 7501 W. 18TH LANE, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1990-07-19 7501 W. 18TH LANE, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 1985-08-26 CARNERO, PEDRO -

Documents

Name Date
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State