Search icon

PEMBROKE CORNERS, INC. - Florida Company Profile

Company Details

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

PEMBROKE CORNERS, 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: 23 Jun 1994 (31 years ago)
Date of dissolution: 10 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2013 (11 years ago)
Document Number: P94000047072
FEI/EIN Number 593255021

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

Address: 4201 W CYPRESS ST, TAMPA, FL, 33607, US
Mail Address: 4201 W CYPRESS ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH PATRICK J President 4201 W CYPRESS ST, TAMPA, FL, 33607
SERRABELLA JAMES A Secretary 4201 W CYPRESS ST, TAMPA, FL, 33607
SERRABELLA JAMES A Treasurer 4201 W CYPRESS ST, TAMPA, FL, 33607
WALSH PATRICK J Agent 4201 W CYPRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 4201 W CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-04-07 4201 W CYPRESS ST, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 4201 W CYPRESS ST, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2005-03-23 WALSH, PATRICK J -

Documents

Name Date
Voluntary Dissolution 2013-12-10
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State