Search icon

PASCAL IMBERT ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PASCAL IMBERT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASCAL IMBERT ENTERPRISES, 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: 14 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000026081
FEI/EIN Number 133547769

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

Address: 22 WEST 21ST STREET, FL 9, NEW YORK, NY, 10010
Mail Address: 22 WEST 21ST STREET, FL 9, NEW YORK, NY, 10010
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PASCAL IMBERT ENTERPRISES, INC., NEW YORK 2485988 NEW YORK
Headquarter of PASCAL IMBERT ENTERPRISES, INC., NEW YORK 2789893 NEW YORK

Key Officers & Management

Name Role Address
IMPERT PASCAL President 321 EAST DILIDO DRIVE, MIAMI BCH, FL, 33139
IMBERT PASCAL H Agent 321 EAST DILIDO DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-16 22 WEST 21ST STREET, FL 9, NEW YORK, NY 10010 -
CANCEL ADM DISS/REV 2009-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-16 321 EAST DILIDO DRIVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-10-16 22 WEST 21ST STREET, FL 9, NEW YORK, NY 10010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2010-01-07
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-08-25
REINSTATEMENT 2007-02-27
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-04-26
REINSTATEMENT 2003-12-02
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-12
Domestic Profit 2000-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State