Search icon

DON PEPE DISTRIBUTOR, INC. - Florida Company Profile

Company Details

Entity Name: DON PEPE DISTRIBUTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON PEPE DISTRIBUTOR, 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: 07 Feb 2002 (23 years ago)
Date of dissolution: 07 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2011 (14 years ago)
Document Number: P02000014397
FEI/EIN Number 030405446

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

Address: 1816 S.W. 177TH TERRACE, MIRAMAR, FL, 33029
Mail Address: 1816 S.W. 177TH TERRACE, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JOSE M Vice President 1816 SW 177TH TERRACE, HOLLYWOOD, FL, 33029
RIVERA JOSE M Secretary 1816 SW 177TH TERRACE, HOLLYWOOD, FL, 33029
RIVERA GEISHA V President 1816 SW 177TH TERRACE, HOLLYWOOOD, FL, 33029
RIVERA JOSE M Agent 1816 SW 177TH TERRACE, HOLLYWOOD, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08053900019 PREMIER TOBACCO EXPIRED 2008-02-22 2013-12-31 - 1816 SW 177 TERR, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-07 - -
AMENDMENT 2003-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 1816 SW 177TH TERRACE, HOLLYWOOD, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2002-10-18 1816 S.W. 177TH TERRACE, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2002-10-18 1816 S.W. 177TH TERRACE, MIRAMAR, FL 33029 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000060841 LAPSED 11-01045-CA-25 11TH CIRCUIT, MIAMI-DADE 2011-07-13 2017-02-01 $47,210.02 TOTALBANK, 2720 CORAL WAY, MIAMI, FL, 33145
J11000202452 LAPSED 10-59060 CA 03 11TH JUDICIAL, MIAMI-DADE CO. 2011-03-08 2016-04-04 $37,020.39 TOTALBANK, 2720 CORAL WAY, MIAMI, FL 33145

Documents

Name Date
Voluntary Dissolution 2011-02-07
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-02-27
Amendment 2003-11-03
ANNUAL REPORT 2003-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State