Entity Name: | PINELLO FUNERAL HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINELLO FUNERAL HOMES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Aug 2023 (2 years ago) |
Document Number: | P01000009201 |
FEI/EIN Number |
593694493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1036 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 1036 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINELLO JOSEPH P | Director | 1036 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117 |
PINELLO LINDA S | Director | 1036 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117 |
PINELLO JOSEPH P | Agent | 1036 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | PINELLO, JOSEPH P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000391005 | TERMINATED | 1000000930169 | VOLUSIA | 2022-08-05 | 2032-08-17 | $ 872.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000096226 | TERMINATED | 1000000878477 | VOLUSIA | 2021-02-25 | 2031-03-03 | $ 880.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J20000006045 | TERMINATED | 1000000853289 | VOLUSIA | 2019-12-23 | 2030-01-02 | $ 446.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-03-28 |
REINSTATEMENT | 2023-08-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-17 |
REINSTATEMENT | 2015-09-28 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State