Search icon

PICHINGA EXPRESS CORP - Florida Company Profile

Company Details

Entity Name: PICHINGA EXPRESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICHINGA EXPRESS CORP 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: 23 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000007733
FEI/EIN Number 46-1853934

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

Address: 117 NE AIROSO BLVD, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 117 NE AIROSO BLVD, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LEONARDO L President 117 NE AIROSO BLVD, PORT SAINT LUCIE, FL, 34983
GONZALEZ LEO Agent 117 NE AIROSO BLVD, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 117 NE AIROSO BLVD, PORT SAINT LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-24 117 NE AIROSO BLVD, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2019-09-24 117 NE AIROSO BLVD, PORT SAINT LUCIE, FL 34983 -
AMENDMENT 2014-09-05 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-05
Amendment 2014-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State