Entity Name: | P.N.K. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.N.K. ENTERPRISES, 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 Jun 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000084917 |
FEI/EIN Number |
205007427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1868 Drew St, CLEARWATER, FL, 33765, US |
Mail Address: | 5487 Beth View Dr, El Paso, TX, 79932, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ CLAUDIA I | Vice President | 1868 Drew St, CLEARWATER, FL, 33765 |
Perez Pedro | President | 5487 Beth View Dr, El Paso, TX, 79932 |
Tampa Bay Accounting & Associates, LLC | Agent | 111 N Belcher Rd, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 111 N Belcher Rd, Suite 101 B-D, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 1868 Drew St, B, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Tampa Bay Accounting & Associates, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 1868 Drew St, B, CLEARWATER, FL 33765 | - |
CANCEL ADM DISS/REV | 2008-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000521367 | TERMINATED | 1000000835249 | PINELLAS | 2019-07-29 | 2039-07-31 | $ 2,808.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000521375 | TERMINATED | 1000000835250 | PINELLAS | 2019-07-29 | 2039-07-31 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000614794 | TERMINATED | 1000000760788 | PINELLAS | 2017-10-26 | 2037-11-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000553734 | TERMINATED | 1000000613021 | PINELLAS | 2014-04-18 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12000105372 | TERMINATED | 1000000250401 | PINELLAS | 2012-02-10 | 2032-02-15 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000105380 | TERMINATED | 1000000250404 | PINELLAS | 2012-02-10 | 2032-02-15 | $ 1,067.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
REINSTATEMENT | 2020-05-07 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-26 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State