Search icon

PLEASURES FRANCHISE, INC. - Florida Company Profile

Company Details

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

PLEASURES FRANCHISE, 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: 11 Sep 1995 (30 years ago)
Date of dissolution: 12 Jun 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2000 (25 years ago)
Document Number: P95000069520
FEI/EIN Number 593336007

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

Address: 1120 PINELLAS BAYWAY S., STE. 204, TIERRA VERDE, FL, 33715, US
Mail Address: 1120 PINELLAS BAYWAY S., STE. 204, TIERRA VERDE, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS SHERRI Agent 1967 SHORE ACRES BOULEVARD, ST. PETERSBURG, FL, 33703
SHERRI WILLIAMS LLC President -
SHERRI WILLIAMS LLC Vice President -
SHERRI WILLIAMS LLC Secretary -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 1120 PINELLAS BAYWAY S., STE. 204, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 1999-03-09 1120 PINELLAS BAYWAY S., STE. 204, TIERRA VERDE, FL 33715 -
REGISTERED AGENT NAME CHANGED 1995-11-20 WILLIAMS, SHERRI -

Documents

Name Date
Voluntary Dissolution 2000-06-12
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-08-04
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State