Search icon

P.L. INTEGRAL, CORP. - Florida Company Profile

Company Details

Entity Name: P.L. INTEGRAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.L. INTEGRAL, CORP. 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: 03 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000062878
FEI/EIN Number 510579587

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

Address: 3467 SW 170TH TER, HOLLYWOOD, FL, 33027, US
Mail Address: 3467 SW 170TH TER, HOLLYWOOD, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PEDRO E President 7105 SW 8TH, Miami, FL, 33144
LOPEZ PEDRO E Director 7105 SW 8TH, Miami, FL, 33144
DE LOPEZ ISORA J Secretary 7105 SW 8TH, Miami, FL, 33144
DE LOPEZ ISORA J Director 7105 SW 8TH, Miami, FL, 33144
LOPEZ PEDRO E Agent 7105 SW 8TH, Miami, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 3467 SW 170TH TER, HOLLYWOOD, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-04-27 3467 SW 170TH TER, HOLLYWOOD, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 7105 SW 8TH, Suite 306, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2010-04-28 LOPEZ, PEDRO E -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State