Search icon

PINES 19, INC. - Florida Company Profile

Company Details

Entity Name: PINES 19, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINES 19, 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: 23 Mar 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000027232
FEI/EIN Number 81-2110019

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

Address: 9170 W. STATE ROAD 84, DAVIE, FL, 33324
Mail Address: 9170 W. STATE ROAD 84, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGHADDAM MEHRDAD F Director 9170 W. STATE ROAD 84, DAVIE, FL, 33324
MOGHADDAM MEHRDAD F President 9170 W. STATE ROAD 84, DAVIE, FL, 33324
ZAHEDI MAHNAZ Director 9170 W. STATE ROAD 84, DAVIE, FL, 33324
ZAHEDI MAHNAZ Secretary 9170 W. STATE ROAD 84, DAVIE, FL, 33324
LYON JAMES BESQ. Agent 7900 Glades Road, Boca Raton, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000140539 DUNKIN' DONUTS EXPIRED 2016-12-29 2021-12-31 - 9170 W. STATE ROAD 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 7900 Glades Road, Suite 435, Boca Raton, FL 33434 -

Documents

Name Date
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State