Search icon

PEPPER PROPERTIES, INC. - Florida Company Profile

Company Details

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

PEPPER PROPERTIES, 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: 03 Jun 1994 (31 years ago)
Date of dissolution: 28 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2005 (20 years ago)
Document Number: P94000041784
FEI/EIN Number 650502540

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

Address: 2800 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019
Mail Address: 2800 N. OCEAN DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN M. SAUNDERS President 2800 N. OCEAN DR, HOLLYWOOD, FL
JOHN M. SAUNDERS Treasurer 2800 N. OCEAN DR, HOLLYWOOD, FL
LINDA C. SAUNDERS Vice President 2800 N. OCEAN DR, HOLLYWOOD, FL
SAUNDERS JOHN M. Agent 2800 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-02-28 - -
REGISTERED AGENT NAME CHANGED 1997-04-14 SAUNDERS, JOHN M. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-14 2800 N. OCEAN DRIVE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 1995-05-01 2800 N. OCEAN DRIVE, HOLLYWOOD, FL 33019 -

Documents

Name Date
Voluntary Dissolution 2005-02-28
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State