Search icon

PPE OVERSEAS CORP - Florida Company Profile

Company Details

Entity Name: PPE OVERSEAS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PPE OVERSEAS CORP 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 Aug 2016 (9 years ago)
Date of dissolution: 01 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: P16000065212
FEI/EIN Number APPLIED FOR

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

Address: 110 Madeira Avenue, Coral Gables, FL, 33134, US
Mail Address: 110 Madeira Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Francisco President 110 Madeira Avenue, Coral Gables, FL, 33134
Gonzalez Francisco Agent 110 Madeira Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-03 110 Madeira Avenue, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-09-03 110 Madeira Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Gonzalez, Francisco -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 110 Madeira Avenue, Coral Gables, FL 33134 -
AMENDMENT 2016-09-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-01
AMENDED ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
Amendment 2016-09-09
Domestic Profit 2016-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State