Search icon

POLLY PEPIN, INC. - Florida Company Profile

Company Details

Entity Name: POLLY PEPIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLLY PEPIN, 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: 06 Jul 2004 (21 years ago)
Date of dissolution: 29 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2014 (10 years ago)
Document Number: P04000100899
FEI/EIN Number 201333289

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

Address: 4121 N. 50TH STREET, TAMPA, FL, 33610
Mail Address: 4121 N. 50TH STREET, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ammon Robert J Treasurer 4121 N. 50TH STREET, TAMPA, FL, 33610
PEPIN THOMAS A Director 4121 N. 50TH STREET, TAMPA, FL, 33610
AMMON ROBERT J Agent 4121 N. 50TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-29 - -
REGISTERED AGENT NAME CHANGED 2008-04-15 AMMON, ROBERT J -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 4121 N. 50TH STREET, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2006-04-25 4121 N. 50TH STREET, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 4121 N. 50TH STREET, TAMPA, FL 33610 -

Documents

Name Date
Voluntary Dissolution 2014-12-29
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State