Search icon

THE PEEM FORCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE PEEM FORCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PEEM FORCE GROUP, 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: 26 Jul 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: P16000062062
FEI/EIN Number 81-3380041

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

Address: 2277 BETHEL BLVD, BOCA RATON, FL, 33486
Mail Address: 2277 BETHEL BLVD, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULLANO PASQUALE Director 2277 BETHEL BLVD, BOCA RATON, FL, 33486
PULLANO PASQUALE President 2277 BETHEL BLVD, BOCA RATON, FL, 33486
PULLANO PASQUALE Treasurer 2277 BETHEL BLVD, BOCA RATON, FL, 33486
PULLANO EILEEN Director 2277 BETHEL BLVD, BOCA RATON, FL, 33486
PULLANO EILEEN Secretary 2277 BETHEL BLVD, BOCA RATON, FL, 33486
PULLANO MONIKA Director 2277 BETHEL BLVD, BOCA RATON, FL, 33486
PULLANO MONIKA Vice President 2277 BETHEL BLVD, BOCA RATON, FL, 33486
Pullano Pasquale Preside Agent 8217 WEST ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-23 Pullano, Pasquale, President -

Documents

Name Date
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State