Search icon

PIPO'S DESSERTS, INC. - Florida Company Profile

Company Details

Entity Name: PIPO'S DESSERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPO'S DESSERTS, 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: 29 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000029155
FEI/EIN Number 46-2386057

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

Address: 12326 SW 147TH TER, MIAMI, FL, 33186, US
Mail Address: 12326 SW 147TH TER, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Jose R President 12326 SW 147TH TER, MIAMI, FL, 33186
Hipia MAIRA Secretary 12326 SW 147TH TER, MIAMI, FL, 33186
Rodriguez Jose R Agent 12326 SW 147TH TER, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 12326 SW 147TH TER, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-01-30 12326 SW 147TH TER, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-01-30 Rodriguez, Jose Rafael -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 12326 SW 147TH TER, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State