Search icon

PINCH ME PLEASE INC. - Florida Company Profile

Company Details

Entity Name: PINCH ME PLEASE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINCH ME PLEASE 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: 13 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000094511
FEI/EIN Number 46-1363650

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

Address: 15343 Fiorenza Cl, Delray Beach, FL, 33446, US
Mail Address: 3000 Aventine Dr, Arden, NC, 28704, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEMPESTA MARIA E Vice President 105 ORCHARD RIDGE LN, BOCA RATON, FL, 33431
TEMPESTA MICHAEL President 105 ORCHARD RIDGE LN, BOCA RATON, FL, 33431
TEMPESTA MICHAEL Treasurer 105 ORCHARD RIDGE LN, BOCA RATON, FL, 33431
TEMPESTA MICHAEL Secretary 105 ORCHARD RIDGE LN, BOCA RATON, FL, 33431
Tempesta Clifford Agent 15343 Fiorenza Cl, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111885 PINCH A PENNY STORE 29 EXPIRED 2012-11-20 2017-12-31 - 1751 DIXIE HWY, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 15343 Fiorenza Cl, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2023-02-28 15343 Fiorenza Cl, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2023-02-28 Tempesta, Clifford -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 15343 Fiorenza Cl, Delray Beach, FL 33446 -
AMENDMENT 2017-03-13 - -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-01
Amendment 2017-03-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State