Search icon

COMMERCIAL PERGOLA SYSTEMS, INC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL PERGOLA SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL PERGOLA SYSTEMS, 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: 06 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000012830
FEI/EIN Number 84-2921380

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

Address: 6303 Blue Lagoon Drive, Miami, FL, 33126, US
Mail Address: 6303 Blue Lagoon Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bovell Don R Director 6303 Blue Lagoon Drive, Miami, FL, 33126
Bovell Christine R Comp 6303 Blue Lagoon Drive, Miami, FL, 33126
Bovell Don R Agent 6303 Blue Lagoon Drive, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027140 SIGNATURE OUTDOOR LIVING ACTIVE 2020-03-02 2025-12-31 - C/O COMMERCIAL PERGOLA SYSTEMS, INC, SUITE 400, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-06-23 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Bovell, Don R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000553802 TERMINATED 1000000937889 MIAMI-DADE 2022-12-06 2032-12-14 $ 792.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State