Search icon

PESTANO'S WOODWORKS, INC. - Florida Company Profile

Company Details

Entity Name: PESTANO'S WOODWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PESTANO'S WOODWORKS, 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: 21 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000065661
FEI/EIN Number 201025967

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

Address: 7844 SW 163 place, MIAMI, FL, 33193, US
Mail Address: 7844 SW 163 place, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESTANO ROBERTO President 7844 SW 163 place, MIAMI, FL, 33193
Garcia Alejandro Manager 1625 NW 80th ave, MARGATE, FL, 33063
PESTANO ROBERTO Agent 15457 SW 47th ter, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 7844 SW 163 place, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2019-03-09 7844 SW 163 place, MIAMI, FL 33193 -
REINSTATEMENT 2015-03-19 - -
REGISTERED AGENT NAME CHANGED 2015-03-19 PESTANO, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-06 15457 SW 47th ter, MIAMI, FL 33185 -
REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-06-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-12-08
REINSTATEMENT 2015-03-19
ANNUAL REPORT 2013-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State