Search icon

PRESSURE POINT EXTERIOR CORP. - Florida Company Profile

Company Details

Entity Name: PRESSURE POINT EXTERIOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESSURE POINT EXTERIOR 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: 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: 17 Sep 2010 (15 years ago)
Document Number: P10000076511
FEI/EIN Number 273493766

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

Address: 3241 NW 212 St., Miami, FL, 33056, US
Mail Address: 3241 NW 212 St., Miami, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Dicxon R Chief Executive Officer 3241 NW 212 St., Miami, FL, 33056
ROMANO EDUARDO C President 4541 SW 41 St, West Park, FL, 33023
GUTIERREZ DICXON R Agent 3241 NW 212 ST, MIAMI, FL, 33056
ROMANO EDUARDO C Chief Operating Officer 4541 SW 41St West Park, FL 33023, West Park, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 3241 NW 212 St., Miami, FL 33056 -
CHANGE OF MAILING ADDRESS 2022-09-15 3241 NW 212 St., Miami, FL 33056 -
REGISTERED AGENT NAME CHANGED 2022-06-10 GUTIERREZ, DICXON R -
REGISTERED AGENT ADDRESS CHANGED 2022-06-10 3241 NW 212 ST, MIAMI, FL 33056 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-09-15
Reg. Agent Change 2022-06-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State