Entity Name: | PINABELA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINABELA CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2018 (7 years ago) |
Document Number: | P06000089347 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17425 SW 172ND ST, MIAMI, FL, 33187, US |
Address: | 6033 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JATAKIA BELA | Secretary | 298 HEATHER WAY, MONROE, NJ, 08831 |
SHAH DIPESH K | Vice President | 21 BROOKSIDE AVENUE, SAYREVILLE, NJ, 08872 |
KOTECHA PINAL | President | 17425 SW 172ND ST, MIAMI, FL, 33187 |
KOTECHA PINAL | Agent | 17425 SW 172ND ST, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 6033 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 6033 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-20 | KOTECHA, PINAL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 17425 SW 172ND ST, MIAMI, FL 33187 | - |
REINSTATEMENT | 2018-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001002669 | TERMINATED | 1000000396503 | ORANGE | 2012-11-21 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State