Search icon

PINXSS, INC. - Florida Company Profile

Company Details

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

PINXSS, 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: 19 Oct 2009 (16 years ago)
Document Number: P09000086123
FEI/EIN Number 271146034

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

Address: 8496 SERENA CREEK AVE, BOYNTON BEACH, FL, 33473, UN
Mail Address: 8496 SERENA CREEK AVE, BOYNTON BEACH, FL, 33473, UN
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN IBANEZ RODOLFO President 8496 SERENA CREEK AVE, BOYNTON BEACH, FL, 33473
GUZMAN IBANEZ RODOLFO Director 8496 SERENA CREEK AVE, BOYNTON BEACH, FL, 33473
CLEMENTELLI GUZMAN MIRNA Secretary 8496 SERENA CREEK AVE, BOYNTON BEACH, FL, 33473
GUZMAN IBANEZ RODOLFO Agent 8496 SERENA CREEK AVE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-26 8496 SERENA CREEK AVE, BOYNTON BEACH, FL 33473 UN -
CHANGE OF MAILING ADDRESS 2012-02-26 8496 SERENA CREEK AVE, BOYNTON BEACH, FL 33473 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-02-26 8496 SERENA CREEK AVE, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT NAME CHANGED 2011-04-11 GUZMAN IBANEZ, RODOLFO -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State