Search icon

PEMBROOK ENTERPRISES, INC. - Florida Company Profile

Company Details

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

PEMBROOK 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: 11 Jul 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000067307
FEI/EIN Number 593658149

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

Address: 745 OAKLAND HILLS CT, LAKE MARY, FL, 32746
Mail Address: 745 OAKLAND HILLS CT, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOI JOSEPH Director 6183 VALERIAN BLVD., ORLANDO, FL, 32819
CHOI JOSEPH President 6183 VALERIAN BLVD., ORLANDO, FL, 32819
CHOI YOUNG Director 6183 VALERIAN BLVD., ORLANDO, FL, 32819
CHOI YOUNG Secretary 6183 VALERIAN BLVD., ORLANDO, FL, 32819
CHOI JOSEPH Agent 6183 VALERZAN BLVD., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 6183 VALERZAN BLVD., ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 745 OAKLAND HILLS CT, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2003-05-05 745 OAKLAND HILLS CT, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-05-24
Domestic Profit 2000-07-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State