Search icon

SOUTHFLORIDA PEOPLE INVOLVED IN CONSENSUAL ENDEAVORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHFLORIDA PEOPLE INVOLVED IN CONSENSUAL ENDEAVORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Feb 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N97000000595
FEI/EIN Number 650724847

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

Address: 5309 NW 1 WAY, POMPANO BEACH, FL, 33064
Mail Address: P O BOX 451837, SUNRISE, FL, 33345
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACPHEE ANDREW C President 4025 N FEDERAL HWY, APT 313A, FORT LAUDERDALE, FL, 33308
DEEN IRENE Treasurer 5309 NW 1 WAY, POMPANO BEACH, FL, 33064
D'ORIA LORENZO G Secretary 483 NW 17 PLACE, FT. LAUDERDALE, FL, 33311
DEEN IRENE Agent 5309 NW 1 WAY, POMPANO BEACH,, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-19 DEEN, IRENE -
REGISTERED AGENT ADDRESS CHANGED 2008-05-03 5309 NW 1 WAY, POMPANO BEACH,, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-03 5309 NW 1 WAY, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2004-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-01-26 5309 NW 1 WAY, POMPANO BEACH, FL 33064 -
AMENDMENT 1998-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000352586 ACTIVE 1000000269839 BROWARD 2012-04-18 2032-05-02 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-07-19
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-28
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-04-19
REINSTATEMENT 2004-01-14
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State