Search icon

PENGUIN PASS INC.

Company Details

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

Agent

Name Role Address
Agostino Nick J Agent 8536 Old County Road 54, New Port Richey, FL, 34653

President

Name Role Address
AGOSTINO NICK J President 8536 Old County Road 54, NEW PORT RICHEY, FL, 34653

Director

Name Role Address
Agostino Suzy Director 8536 Old County Road 54, New Port Richey, FL, 34653

Fictitious Names

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

Events

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

Debts

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

Documents

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