Search icon

P & E VENTURES, INC - Florida Company Profile

Company Details

Entity Name: P & E VENTURES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & E VENTURES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 2009 (16 years ago)
Document Number: P09000073792
FEI/EIN Number 270720724

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

Address: 1825 Worley Avenue, MERRITT ISLAND, FL, 32952, US
Mail Address: 1825 Worley Avenue, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCO PHILIP C President 1825 Worley Ave., Merritt Island, FL, 32952
BIANCO PHILIP C Agent 1825 Worley Ave., Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160282 SURFSIDE INSPECTIONS EXPIRED 2009-09-29 2014-12-31 - 1210 COLBY LANE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 1825 Worley Avenue, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2014-04-16 1825 Worley Avenue, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-18 1825 Worley Ave., Merritt Island, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-06-04
ANNUAL REPORT 2021-07-31
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State