Search icon

PEPINO CORP

Company Details

Entity Name: PEPINO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2007 (18 years ago)
Document Number: P07000012397
FEI/EIN Number 208320820
Address: 1774 Crawford Ave, St Cloud, FL, 34769, US
Mail Address: 1774 Crawford Ave, St Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
VELEZ DAISY Agent 1774 Crawford Ave, St Cloud, FL, 34769

President

Name Role Address
VELEZ DAISY President 1774 Crawford Ave, St Cloud, FL, 34769

Vice President

Name Role Address
Gonzalez Leonel ASr. Vice President 1774 Crawford Ave, St Cloud, FL, 34769

Secretary

Name Role Address
GONZALEZ DAYLEEN Secretary 1774 Crawford Ave, St Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098591 LGM TIRES UNLIMITED ACTIVE 2019-09-08 2029-12-31 No data 1774 CRAWFORD AVE, SAINT CLOUD, FL, 34769
G15000088067 LGM TRANSPORT ACTIVE 2015-08-25 2025-12-31 No data 1774 CRAWFORD AVE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 1774 Crawford Ave, St Cloud, FL 34769 No data
CHANGE OF MAILING ADDRESS 2013-04-26 1774 Crawford Ave, St Cloud, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 1774 Crawford Ave, St Cloud, FL 34769 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 VELEZ, DAISY No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State