Search icon

PIMENTA GENERAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: PIMENTA GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIMENTA GENERAL SERVICES 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: 01 Oct 2014 (11 years ago)
Date of dissolution: 30 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2018 (6 years ago)
Document Number: P14000081168
FEI/EIN Number 38-3943481

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

Address: 6800 NW 39TH AVE,, COCONUT CREEK, FL, 33073, US
Mail Address: 6800 NW 39TH AVE,, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMENTA ALISON M President 6800 NW 39TH AVE,, COCONUT CREEK, FL, 33073
PIMENTA ALISON M Agent 1892 NE 53RD CT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-30 - -
AMENDMENT 2018-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-25 6800 NW 39TH AVE,, LOT 388, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-05-25 6800 NW 39TH AVE,, LOT 388, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 1892 NE 53RD CT, UNIT 1421, POMPANO BEACH, FL 33064 -
AMENDMENT 2016-07-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-30
Amendment 2018-08-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
Amendment 2016-07-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State