Search icon

PINK SUB, INC. - Florida Company Profile

Company Details

Entity Name: PINK SUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINK SUB, 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: 05 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000001683
FEI/EIN Number 81-0986312

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

Address: 3560 NE 12 AVE, OAKLAND PARK, FL, 33334, US
Mail Address: 3560 NE 12 AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herman Themla R President 4500 NW 12 Avenue, Fort Lauderdale, FL, 33309
Holloway Dawn K Mgr 3560 NE 12 AVE, OAKLAND PARK, FL, 33334
Herman Thelma R Agent 4500 NW 12 Avenue, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074842 PINK CATERING EXPIRED 2019-07-09 2024-12-31 - 3560 NE 12 AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 3560 NE 12 AVE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2019-04-28 3560 NE 12 AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 4500 NW 12 Avenue, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-11-08 Herman, Thelma R -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000626382 TERMINATED 1000000796165 BROWARD 2018-08-31 2028-09-05 $ 1,009.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-28
AMENDED ANNUAL REPORT 2018-11-08
ANNUAL REPORT 2018-08-31
REINSTATEMENT 2017-10-25
Domestic Profit 2016-01-05

Date of last update: 02 May 2025

Sources: Florida Department of State