Search icon

PIMAN B&K, INC - Florida Company Profile

Company Details

Entity Name: PIMAN B&K, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIMAN B&K, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: P18000023304
FEI/EIN Number 83-1617372

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

Address: 1560 NE 4th AVENUE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1560 NE 4th AVENUE, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EACCOUNTANTSMALL.COM, LLC Agent -
SAINVAL KETIA President 2604 NW 54th STREET, TAMARAC, FL, 33309
AUTALUS ROSELANDE Vice President 5880 NW 13 STREET, SUNRISE, FL, 33068
Chevelon Renol Director 2604 NW 54TH STREET, TAMARAC, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 1560 NE 4th AVENUE, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-01-19 1560 NE 4th AVENUE, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2020-10-27 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 eAccountantsMall.com, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 1316 NE 4th Avenue, Fort Lauderdale, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000090035 TERMINATED 1000000945046 BROWARD 2023-02-23 2043-03-01 $ 984.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000090027 TERMINATED 1000000945045 BROWARD 2023-02-23 2033-03-01 $ 600.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000369779 TERMINATED 1000000929419 BROWARD 2022-07-25 2042-08-02 $ 1,736.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000483994 TERMINATED 1000000902058 BROWARD 2021-09-16 2041-09-22 $ 1,596.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000174379 TERMINATED 1000000885047 BROWARD 2021-04-12 2041-04-14 $ 2,289.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000083174 TERMINATED 1000000877641 BROWARD 2021-02-17 2041-02-24 $ 8,895.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000683654 TERMINATED 1000000844050 BROWARD 2019-10-09 2039-10-16 $ 1,355.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-01-14
Domestic Profit 2018-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State