Search icon

PINK CONSTRUCTION & DEVELOPMENT, INC.

Company Details

Entity Name: PINK CONSTRUCTION & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: P15000061036
FEI/EIN Number 47-4596601
Address: 7530 SW 37TH COURT, DAVIE, FL, 33314, US
Mail Address: 7530 SW 37TH COURT, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZARBAFI MELISSA Agent 6239 SW 55 CT, DAVIE, FL, 33314

Chief Executive Officer

Name Role Address
ZARBAFI MELISSA Chief Executive Officer 6239 SW 55 CT, DAVIE, FL, 33314

President

Name Role Address
ZARBAFI MELISSA President 6239 SW 55 CT, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044020 PINK INC. ACTIVE 2016-05-01 2026-12-31 No data 6239 SW 55TH COURT, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 7530 SW 37TH COURT, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2025-01-02 7530 SW 37TH COURT, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2018-04-10 6239 SW 55 CT, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 6239 SW 55 CT, DAVIE, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 6239 SW 55 CT, DAVIE, FL 33314 No data
AMENDMENT AND NAME CHANGE 2015-12-21 PINK CONSTRUCTION & DEVELOPMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-01
Amendment and Name Change 2015-12-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State