Search icon

ANTHONY P. PEPE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY P. PEPE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY P. PEPE ENTERPRISES, 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: 12 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000015633
FEI/EIN Number 261995614

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

Address: 4071 COUNTY ROAD 106, OXFORD, FL, 34484, US
Mail Address: 4071 COUNTY ROAD 106, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPE ANTHONY P Director 17498 SE 74TH RAES HALL AVENUE, THE VILLAGES, FL, 32162
PEPE ANTHONY P President 17498 SE 74TH RAES HALL AVENUE, THE VILLAGES, FL, 32162
PEPE JOYCE A Director 17498 SE 74TH RAES HALL AVENUE, THE VILLAGES, FL, 32162
PEPE JOYCE A Vice President 17498 SE 74TH RAES HALL AVENUE, THE VILLAGES, FL, 32162
PEPE ANTHONY P Agent 4071 COUNTY ROAD 106, OXFORD, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08087700074 ALL ABOUT FEET EXPIRED 2008-03-27 2013-12-31 - 4071 COUNTY RD 106, OXFORD, FL, 34484
G08044900409 ALL ABOUT FEET EXPIRED 2008-02-13 2013-12-31 - 4071 COUNTY ROAD 106, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-13 4071 COUNTY ROAD 106, OXFORD, FL 34484 -
CHANGE OF MAILING ADDRESS 2010-02-13 4071 COUNTY ROAD 106, OXFORD, FL 34484 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000432116 TERMINATED 1000000899129 SUMTER 2021-08-19 2041-08-25 $ 1,762.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000314066 TERMINATED 1000000892911 SUMTER 2021-06-18 2041-06-23 $ 962.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000202550 TERMINATED 1000000886007 SUMTER 2021-04-20 2041-04-28 $ 1,549.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J20000428330 TERMINATED 1000000871301 SUMTER 2020-12-21 2040-12-30 $ 2,077.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-06-25
Domestic Profit 2008-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State