Entity Name: | PEKAROS PROPERTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEKAROS PROPERTY 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: | 11 Apr 2003 (22 years ago) |
Date of dissolution: | 19 Sep 2020 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 19 Sep 2020 (5 years ago) |
Document Number: | P03000041187 |
Address: | 711 NW 12TH AVE, DANIA BEACH, FL, 33004, US |
Mail Address: | 711 NW 12TH AVE, DANIA BEACH, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACERO JOSE | President | 711 NW 12TH AVE, DANIA BEACH, FL, 33004 |
KOKINOS STEVE | Agent | 6186 N Misty Oak Terrace, Beverly Hills, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-18 | 711 NW 12TH AVE, DANIA BEACH, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2017-12-18 | 711 NW 12TH AVE, DANIA BEACH, FL 33004 | - |
NAME CHANGE AMENDMENT | 2017-12-18 | PEKAROS PROPERTY INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-11 | 6186 N Misty Oak Terrace, Beverly Hills, FL 34465 | - |
REINSTATEMENT | 2017-11-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-11 | KOKINOS, STEVE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Name Change | 2017-12-18 |
REINSTATEMENT | 2017-11-11 |
ANNUAL REPORT | 2004-04-15 |
Domestic Profit | 2003-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State