Entity Name: | PERNIA'S GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERNIA'S GROUP CORP. 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: | 14 Mar 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P08000027477 |
FEI/EIN Number |
262180068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4415 SW 72 TERR, DAVIE, FL, 33314 |
Mail Address: | 4415 SW 72 TERR, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERNIA ROSE A | President | 4415 SW 72 TERR, DAVIE, FL, 33314 |
PERNIA ROSE A | Director | 4415 SW 72 TERR, DAVIE, FL, 33314 |
PERNIA ROSE A | Agent | 4415 SW 72 TERR, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2010-02-01 | PERNIA'S GROUP CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-18 | 4415 SW 72 TERR, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2009-11-18 | 4415 SW 72 TERR, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-18 | PERNIA, ROSE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-18 | 4415 SW 72 TERR, DAVIE, FL 33314 | - |
CANCEL ADM DISS/REV | 2009-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000818543 | TERMINATED | 1000000492772 | BROWARD | 2013-04-15 | 2033-04-24 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000306580 | TERMINATED | 1000000419934 | BROWARD | 2013-01-24 | 2033-02-06 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Name Change | 2010-02-01 |
REINSTATEMENT | 2009-11-18 |
Domestic Profit | 2008-03-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State