Search icon

PEGASUS FOODS, INC. - Florida Company Profile

Company Details

Entity Name: PEGASUS FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEGASUS FOODS, 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: 02 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000048897
FEI/EIN Number 113687274

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

Address: 1713 S CONWAY RD, ORLANDO, FL, 32812, US
Mail Address: 1713 S CONWAY RD, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMAD AYAZ Vice President 1713 S CONWAY RD, ORLANDO, FL, 32812
SHAHIDULLAH MOHAMMAD Treasurer 2764 FALCON CREST PLACE, LAKE MARY, FL, 32746
Stone Stephen MEsq. Agent 725 N. Magnolia Avenue, ORLANDO, FL, 32803
MOHAMMAD ASIF President 1713 S CONWAY RD, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000071319 RIGHTWAY FOOD STORE EXPIRED 2012-07-17 2017-12-31 - 1713 S. CONWAY ROAD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 725 N. Magnolia Avenue, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2018-01-03 Stone, Stephen M, Esq. -
REINSTATEMENT 2017-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-08 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000449999 ACTIVE 1000001001210 ORANGE 2024-07-02 2034-07-17 $ 739.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000307740 ACTIVE 1000000806273 ORANGE 2020-09-23 2040-09-30 $ 16,091.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000307773 ACTIVE 1000000821061 ORANGE 2020-09-23 2040-09-30 $ 16,356.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000194771 TERMINATED 1000000738377 ORANGE 2017-03-22 2027-04-07 $ 1,167.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-01-03
REINSTATEMENT 2017-02-27
Amendment 2015-09-08
Off/Dir Resignation 2015-08-27
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State