Search icon

PEPPER CONSULTING ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: PEPPER CONSULTING ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEPPER CONSULTING ENTERPRISES 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: 30 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: P20000002087
FEI/EIN Number 84-3984705

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

Address: 3180 W MURRELL RD STE 206, ROCKLEDGE, FL, 32940, US
Mail Address: 8809 TROUSDALE FERRY PIKE, LEBANON, TN, 30790, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pepper Thomas H President 1536 Grand Isle Boulevard, Melbourne, FL, 32940
Pepper Thomas H Secretary 1536 Grand Isle Boulevard, Melbourne, FL, 32940
Pepper Thomas H Agent 8809 TROUSDALE FERRY PIKE, LEBANON, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 3180 W MURRELL RD STE 206, ROCKLEDGE, FL 32940 -
CHANGE OF MAILING ADDRESS 2024-02-08 3180 W MURRELL RD STE 206, ROCKLEDGE, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 8809 TROUSDALE FERRY PIKE, LEBANON, FL 32940 -
REINSTATEMENT 2020-12-09 - -
REGISTERED AGENT NAME CHANGED 2020-12-09 Pepper, Thomas H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-12-09
Domestic Profit 2019-12-30

Date of last update: 03 May 2025

Sources: Florida Department of State