Search icon

PEMBROKE PAGE, INC. - Florida Company Profile

Company Details

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

PEMBROKE PAGE, 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: 28 Oct 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000079245
FEI/EIN Number 650531894

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

Address: 8973 TAFT ST, PEMBROKE PINES, FL, 33024
Mail Address: 8973 TAFT ST, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERERA LUIS Vice President 161 E 61 ST, HIALEAH, FL, 33013
ANA MARIA CABRERA President 14622 ROSEWOOD RD, MIAMI LAKE, FL, 33014
CABRERA ANAMARIA Agent 14622 ROSEWOOD ROAD, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-06-13 CABRERA, ANAMARIA -
REGISTERED AGENT ADDRESS CHANGED 2002-06-13 14622 ROSEWOOD ROAD, MIAMI LAKES, FL 33014 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000544949 TERMINATED 1000000108414 45951 1520 2009-01-30 2029-02-04 $ 7,803.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000625466 TERMINATED 1000000108414 45951 1520 2009-01-30 2029-02-11 $ 7,803.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000697275 ACTIVE 1000000108414 45951 1520 2009-01-30 2029-02-18 $ 7,803.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000200134 ACTIVE 1000000032536 42656 817 2006-08-24 2026-09-06 $ 8,386.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2002-06-13
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State