Search icon

PIROCK DISTRIBUTORS CORP. - Florida Company Profile

Company Details

Entity Name: PIROCK DISTRIBUTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIROCK DISTRIBUTORS 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: 09 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000080123
FEI/EIN Number 223935351

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

Address: 6856 NW 77TH CT, MIAMI, FL, 33166, US
Mail Address: 6856 NW ST 77 CT, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEBRAN SAMIR JSR. President 6856 NW 77 STREET, MIAMI, FL, 33166
GEBRAN SAMIR JSR. Secretary 6856 NW 77 STREET, MIAMI, FL, 33166
SAMIR GEBRAN JSR. Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-07-22 SAMIR, GEBRAN JOSE, SR. -
REINSTATEMENT 2015-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-22 6856 NW 77TH CT, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-07-22 6856 NW 77TH CT, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-07-22
REINSTATEMENT 2012-10-12
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-09
Domestic Profit 2006-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State