Search icon

P & P PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: P & P PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & P PUBLISHING, 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: 03 Oct 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000093379
FEI/EIN Number 593668093

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

Address: 2292 ROYAL LANE, NAPLES, FL, 34112
Mail Address: P.O. BOX 770391, NAPLES, FL, 34107-0391
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS CHRISTINE President 2292 ROYAL LANE, NAPLES, FL, 34112
PARSONS CHRISTINE Agent 755 BROAD COURT NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-03 755 BROAD COURT NORTH, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2004-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-03 2292 ROYAL LANE, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-31 - -
REGISTERED AGENT NAME CHANGED 2003-10-31 PARSONS, CHRISTINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000144540 LAPSED 05-0180-CA 20TH JUD CIR COLLIER COUNTY 2005-04-04 2010-09-21 $36,393.33 MELISSA WARING BATES, 250 ROBIN HOOD CIRCLE, 202, NAPLES, FLORIDA 34104

Documents

Name Date
REINSTATEMENT 2004-11-03
REINSTATEMENT 2003-10-31
Off/Dir Resignation 2003-09-30
Reg. Agent Resignation 2003-09-30
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-05
Domestic Profit 2000-10-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State