Entity Name: | PEMBROKE COVE SOUTH MANAGER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEMBROKE COVE SOUTH MANAGER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Dec 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 2017 (7 years ago) |
Document Number: | P15000100384 |
FEI/EIN Number |
81-0885999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 OLD YORK RD, JENKINTOWN, PA, 19046, US |
Mail Address: | 801 OLD YORK RD, JENKINTOWN, PA, 19046, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SCULLY, JR. JAMES D | Director | 801 OLD YORK TOWN ROAD, JENKINTOWN, PA, 19046 |
SCULLY MICHAEL A | Director | 801 OLD YORK TOWN ROAD, JENKINTOWN, PA, 19046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-04 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2017-12-27 | - | - |
REINSTATEMENT | 2017-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
Reg. Agent Change | 2021-05-04 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-06-27 |
Amendment | 2017-12-27 |
REINSTATEMENT | 2017-12-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State