Search icon

RICHARD PELLEGRINO D. C. INC. - Florida Company Profile

Company Details

Entity Name: RICHARD PELLEGRINO D. C. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD PELLEGRINO D. C. 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: 26 Aug 2010 (15 years ago)
Document Number: P10000070294
FEI/EIN Number 273493751

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

Address: 1133 S. Military Trail, Deerfield Beach, FL, 33442, US
Mail Address: 1133 S. Military Trail, Deerfield beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLEGRINO RICHARD President 1133 S. Military Trail, Deerfield beach, FL, 33442
Lenson Preela Agent 7000 W PALMETTO PARK ROAD, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-08 Lenson, Preela -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 7000 W PALMETTO PARK ROAD, #502, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1133 S. Military Trail, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2016-03-08 1133 S. Military Trail, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State