Search icon

PEDRO'S #801 INC - Florida Company Profile

Company Details

Entity Name: PEDRO'S #801 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRO'S #801 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2011 (14 years ago)
Date of dissolution: 01 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: P11000067491
FEI/EIN Number 454454553

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

Address: 949 tYLER ST, HOLLYWOOD, FL, 33019, US
Mail Address: 949 tYLER ST, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBOLSKI ANGEL Vice President 6301 COLLINS AVENUE, APT #801, MIAMI BEACH, FL, 33141
TOBOLSKI MARTIN P President 6301 COLLINS AVENUE, APT #801, MIAMI BEACH, FL, 33141
de la Vega Alejandro Agent 7850 byron avenue #1103, MIAMI Beach, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 949 tYLER ST, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2020-04-14 949 tYLER ST, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2013-02-04 de la Vega, Alejandro -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 7850 byron avenue #1103, MIAMI Beach, FL 33141 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State