Search icon

PINKGARDEN CORP. - Florida Company Profile

Company Details

Entity Name: PINKGARDEN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINKGARDEN CORP. 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: 28 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000034020
FEI/EIN Number 460475818

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

Address: 150 SE 2ND ST, 1110, MIAMI, FL, 33131
Mail Address: 150 SE 2ND ST, 1110, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANESE EDUARDO D Vice President 10001 W BAY HARBOR DR, BAY HARBORD ISLAND, FL, 33154
GIANESE EDUARDO D Director 10001 W BAY HARBOR DR, BAY HARBORD ISLAND, FL, 33154
RODRIGUEZ ANDRES Secretary 141 NE 3RD AVE., MIAMI, FL, 33132
RODRIGUEZ ANDRES Director 141 NE 3RD AVE., MIAMI, FL, 33132
ABRAMSON EDWARD J Agent 7270 N.W. 12TH STREET, MIAMI, FL, 33126
LAGLAIVE GUSTAVO F President 17931 NW 66TH COURT CIRCL, MIAMI LAKES, FL, 33015
LAGLAIVE GUSTAVO F Director 17931 NW 66TH COURT CIRCL, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 150 SE 2ND ST, 1110, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-03-17 150 SE 2ND ST, 1110, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000406970 TERMINATED 1000000221071 DADE 2011-06-22 2031-06-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-01-10
ANNUAL REPORT 2003-03-10
Domestic Profit 2002-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State