Search icon

PEPE'S BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: PEPE'S BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEPE'S BODY SHOP, 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: 13 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2023 (a year ago)
Document Number: P95000054971
FEI/EIN Number 650598927

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

Address: 2301 N.W. 7TH AVENUE, MIAMI, FL, 33127
Mail Address: 2301 N.W. 7TH AVENUE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER DAVID President 2220 S.W. 66TH. AVE., MIRAMAR, FL, 33023
SOLER DAVID Agent 2220 S.W. 66TH. AVE., MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-10 2220 S.W. 66TH. AVE., MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2023-11-10 SOLER, DAVID -
REINSTATEMENT 2023-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CANCEL ADM DISS/REV 2005-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-11-10
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State