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 |
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 |
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 |
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 | - |
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 |
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