Search icon

PENSAK PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PENSAK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENSAK PROPERTIES, 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: 29 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000013316
FEI/EIN Number 510621658

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

Address: 1209 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 1209 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENSAK CHESTER President 1209 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
PENSAK CHESTER Secretary 1209 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
PENSAK CHESTER Treasurer 1209 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
Nagy-Pensak Phyllis A Director 1860 Smith Township State Road, Slovan, PA, 15078
PENSAK CHESTER Agent 1209 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 1209 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2010-04-01 1209 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 1209 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000061899 TERMINATED 1000000876144 VOLUSIA 2021-02-05 2041-02-10 $ 1,922.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-01
REINSTATEMENT 2009-10-07

Date of last update: 02 May 2025

Sources: Florida Department of State