Search icon

PERGOLA KIKO INC - Florida Company Profile

Company Details

Entity Name: PERGOLA KIKO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERGOLA KIKO 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: 05 Oct 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 2024 (a year ago)
Document Number: P12000084353
FEI/EIN Number 46-1132448

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

Address: 531 NE 8TH AVE, DEERFIELD BEACH, FL, 33441
Mail Address: 531 NE 8TH AVE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALBI DAISY President 531 NE 8TH AVE, DEERFIELD BEACH, FL, 33441
BALBI FRANCISCO Vice President 531 NE 8TH AVE, DEERFIELD BEACH, FL, 33441
BALBI DAISY Agent 531 NE 8TH AVE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022445 PERGOLA KIKO ACTIVE 2022-02-23 2027-12-31 - 531 NE 8TH AVE, DEERFIELD BEACH, FL, 33441
G15000006742 BALBI PAINTING ACTIVE 2015-01-20 2025-12-31 - 531 NE 8TH AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-16 PERGOLA KIKO INC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
Name Change 2024-05-16
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-07-19
AMENDED ANNUAL REPORT 2022-05-05
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-08-30
AMENDED ANNUAL REPORT 2020-11-16
ANNUAL REPORT 2020-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State