Search icon

PEMBROOK BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: PEMBROOK BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEMBROOK BUILDERS, 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: 17 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000131961
FEI/EIN Number 030497843

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

Address: 1112 PINEHURST RD, DUNEDIN, FL, 34698
Mail Address: 1112 PINEHURST RD, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICIOLLA DAN J President 1112 PINEHURST RD, DUNEDIN, FL, 34698
DICIOLLA DAN J Director 1112 PINEHURST RD, DUNEDIN, FL, 34698
DAN DICIOLLA Agent 1112 PINEHURST RD., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-26 1112 PINEHURST RD, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-26 1112 PINEHURST RD., DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2006-10-26 1112 PINEHURST RD, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2006-10-26 DAN DICIOLLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-26
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-06-15
ANNUAL REPORT 2004-04-15
Domestic Profit 2002-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State