Search icon

PIJUAN & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PIJUAN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIJUAN & ASSOCIATES, 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: 18 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: P02000031577
FEI/EIN Number 352163915

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

Address: 20201 SW 49TH COURT, SW RANCHES, FL, 33332
Mail Address: 20201 SW 49TH COURT, SW RANCHES, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIJUAN GEORGE J Agent 20201 SW 49TH COURT, SW RANCHES, FL, 33332
PIJUAN GEORGE J President 20201 SW 49TH COURT, SW RANCHES, FL, 33332
PIJUAN MARTHA I Vice President 20201 SW 49TH COURT, SW RANCHES, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063302 ULTIMATE SOLID SURFACES EXPIRED 2012-06-25 2017-12-31 - 20201 SW 49TH COURT, SOUTHWEST RANCHES, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 20201 SW 49TH COURT, SW RANCHES, FL 33332 -
PENDING REINSTATEMENT 2012-06-11 - -
REINSTATEMENT 2012-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-12-07 - -
CHANGE OF MAILING ADDRESS 2008-12-07 20201 SW 49TH COURT, SW RANCHES, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-07 20201 SW 49TH COURT, SW RANCHES, FL 33332 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000416689 TERMINATED 1000000716497 BROWARD 2016-06-30 2036-07-06 $ 8,006.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State