Search icon

PEBBLE PAGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PEBBLE PAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEBBLE PAGE, 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: 28 Nov 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000127065
FEI/EIN Number 320222883

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

Mail Address: 27499 Riverview Center Blvd, Bonita Springs, FL, 34134, US
Address: 15215 COLLIER BLVD #304, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS F D President 27499 Riverview Center Blvd, Bonita Springs, FL, 34134
WOODS TINA M Secretary 7701 JEWEL LANE #101, NAPLES, FL, 34109
LAGRASTA CHRISTINA Agent 27499 Riverview Center Blvd, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043325 STEVIE TOMATO'S SPORTSPAGE EXPIRED 2013-05-06 2018-12-31 - 9130 GALLERIA COURT, #304, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 27499 Riverview Center Blvd, 106, Bonita Springs, FL 34134 -
AMENDMENT 2015-08-03 - -
REGISTERED AGENT NAME CHANGED 2015-08-03 LAGRASTA, CHRISTINA -
CHANGE OF MAILING ADDRESS 2015-01-21 15215 COLLIER BLVD #304, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-14 15215 COLLIER BLVD #304, NAPLES, FL 34119 -
AMENDMENT 2011-09-19 - -
REINSTATEMENT 2010-09-13 - -
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
J10000750213 TERMINATED 1000000178868 COLLIER 2010-06-28 2030-07-14 $ 2,321.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000723822 TERMINATED 1000000176136 COLLIER 2010-06-15 2020-07-07 $ 17,519.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000212750 TERMINATED 1000000136180 COLLIER 2009-08-13 2030-02-16 $ 15,635.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000199932 TERMINATED 1000000133560 COLLIER 2009-07-23 2030-02-16 $ 4,219.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000600337 ACTIVE 1000000102058 4422 0848 2009-01-23 2029-02-11 $ 60,911.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000441435 TERMINATED 1000000102058 4422 0848 2009-01-23 2029-01-28 $ 60,831.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000525831 TERMINATED 1000000102058 4422 0848 2009-01-23 2029-02-04 $ 60,911.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-02-08
Amendment 2015-08-03
Off/Dir Resignation 2015-07-20
Off/Dir Resignation 2015-06-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-09-14
Amendment 2011-09-19
ANNUAL REPORT 2011-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State