Search icon

PEGASUS HOTEL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PEGASUS HOTEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEGASUS HOTEL GROUP, 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 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000096169
FEI/EIN Number 510598800

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

Address: 850 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140
Mail Address: 850 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOUTSINAS HELLEN Agent 850 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140
VOUTSINAS HELLEN President 850 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140
VOUTSINAS SAVVAS V Vice President 8426 NW 201 STREET, MIAMI, FL, 33015
VOUTSINAS JOANNA Secretary 5845 COLLINS AVENUE #502, MIAMI BEACH, FL, 33140
VOUTSINAS AMY Treasurer 850 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-12-21 VOUTSINAS, HELLEN -
CANCEL ADM DISS/REV 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001512426 ACTIVE 1000000542093 DADE 2013-09-20 2033-10-03 $ 5,735.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001389940 TERMINATED 1000000526563 DADE 2013-09-03 2033-09-12 $ 21,677.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-06-05
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-12-21
ANNUAL REPORT 2010-06-07
ANNUAL REPORT 2009-08-20
ANNUAL REPORT 2009-07-10
REINSTATEMENT 2008-11-18
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-07-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State