Search icon

MR. PEPITO INC

Company Details

Entity Name: MR. PEPITO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2023 (a year ago)
Document Number: P16000043229
Address: 4105 N florida ave, Tampa, FL, 33603, US
Mail Address: 2438 BENDING BONSAI DR, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DANIEL DO REGO BAYARRES Agent 16043 GRASS LAKE DR, TAMPA, FL, 33618

President

Name Role Address
DO REGO DANIEL D President 2438 BENDING BONSAI DR, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-03 4105 N florida ave, Tampa, FL 33603 No data
AMENDMENT 2023-08-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 4105 N florida ave, Tampa, FL 33603 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000558528 TERMINATED 1000000792178 HILLSBOROU 2018-08-06 2038-08-08 $ 743.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000064915 TERMINATED 1000000772093 HILLSBOROU 2018-02-08 2038-02-14 $ 2,098.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-08
Amendment 2023-08-18
Off/Dir Resignation 2023-08-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State