Search icon

PIBE, INC. - Florida Company Profile

Company Details

Entity Name: PIBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIBE, 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: 10 May 1993 (32 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P93000033729
FEI/EIN Number 650500457

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

Address: 11137 NW 68TH PL, PARKLAND, FL, 33076, US
Mail Address: 11137 NW 68TH PL, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA FRANCIS President 11137 NW 68TH PL, PARKLAND, FL, 33076
ROCHA LUIS Vice President 11137 NW 68TH PL, PARKLAND, FL, 33076
ROCHA LUIS Agent 11137 NW 68TH PL, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-10 11137 NW 68TH PL, PARKLAND, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 11137 NW 68TH PL, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2014-06-10 11137 NW 68TH PL, PARKLAND, FL 33076 -
AMENDMENT 2012-06-05 - -
REGISTERED AGENT NAME CHANGED 2003-06-13 ROCHA, LUIS -
AMENDMENT 2003-06-13 - -
REINSTATEMENT 1998-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-22
Amendment 2012-06-05
ANNUAL REPORT 2012-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State