Entity Name: | PENGUIN PASS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 May 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000050248 |
FEI/EIN Number | 452615002 |
Address: | 8536 Old County Road 54, New Port Richey, FL, 34653, US |
Mail Address: | 8536 Old County Road 54, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Agostino Nick J | Agent | 8536 Old County Road 54, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
AGOSTINO NICK J | President | 8536 Old County Road 54, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
Agostino Suzy | Director | 8536 Old County Road 54, New Port Richey, FL, 34653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000034535 | PENGUIN PRETZEL FACTORY | EXPIRED | 2015-04-06 | 2020-12-31 | No data | 8521 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 8536 Old County Road 54, New Port Richey, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 8536 Old County Road 54, New Port Richey, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 8536 Old County Road 54, New Port Richey, FL 34653 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | Agostino, Nick J | No data |
AMENDMENT | 2015-05-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000151100 | TERMINATED | 1000000779150 | PASCO | 2018-04-09 | 2038-04-11 | $ 524.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J16000797922 | TERMINATED | 1000000728858 | PASCO | 2016-12-09 | 2036-12-16 | $ 994.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-02-05 |
Amendment | 2015-05-14 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2011-05-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State