Search icon

PASQUALE MAIMONE, INC. - Florida Company Profile

Company Details

Entity Name: PASQUALE MAIMONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASQUALE MAIMONE, 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: 07 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000129017
FEI/EIN Number 562410323

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

Address: 2616 SUNVALE CT, CAPE CORAL, FL, 33991
Mail Address: 2616 SUNVALE CT, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIMONE PASQUALE Director 2616 SUNVALE CT, CAPE CORAL, FL, 33991
MAIMONE PASQUALE Agent 2616 SUNVALE CT, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-03-24 2616 SUNVALE CT, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 2616 SUNVALE CT, CAPE CORAL, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 2616 SUNVALE CT, CAPE CORAL, FL 33991 -
AMENDMENT 2006-02-03 - -
AMENDMENT AND NAME CHANGE 2004-02-05 PASQUALE MAIMONE, INC. -

Documents

Name Date
ANNUAL REPORT 2008-03-24
Off/Dir Resignation 2007-07-26
ANNUAL REPORT 2007-01-06
Amendment 2006-02-03
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-03-15
Amendment and Name Change 2004-02-05
Domestic Profit 2003-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State