Search icon

PENGWENNS INC.

Company Details

Entity Name: PENGWENNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P03000028540
FEI/EIN Number 134243726
Address: 2200 W. Oakland Park Blvd, 2nd Floor, Fort-Lauderderdale, FL, 33311, US
Mail Address: 2200 W. Oakland Park Blvd, 2nd Floor, Fort-Lauderderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Orvil Dieni Agent 2200 W. Oakland Park Blvd, Fort-Lauderderdale, FL, 33311

President

Name Role Address
ORVIL DIENI President 6666 RAINWOOD COVE LN, LAKE WORTH, FL, 33463

Treasurer

Name Role Address
JOLISSAINT CECILE Treasurer 6666 RAINWOOD COVE LN, LAKE WORTH, FL, 33463

Vice President

Name Role Address
BENJAMIN KARL-HENTZ Vice President 2200 W. Oakland Park Blvd, Fort-Lauderderdale, FL, 33311

Exec

Name Role Address
JOLISSAINT EVELINE Exec 9728 WOODWORTH CT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-04-27 PENGWENNS INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 2200 W. Oakland Park Blvd, 2nd Floor, 200A, Fort-Lauderderdale, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 Orvil, Dieni No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2200 W. Oakland Park Blvd, 2nd Floor, 200A, Fort-Lauderderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2022-04-25 2200 W. Oakland Park Blvd, 2nd Floor, 200A, Fort-Lauderderdale, FL 33311 No data
REINSTATEMENT 2020-07-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
Name Change 2023-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State