Search icon

PEPPER FINANCIAL GROUP, INC.

Company Details

Entity Name: PEPPER FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1996 (29 years ago)
Date of dissolution: 09 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2022 (3 years ago)
Document Number: P96000019024
FEI/EIN Number 65-0648109
Address: 9980 BOCA AVENUE NORTH, NAPLES, FL 34109
Mail Address: 9980 BOCA AVENUE NORTH, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TOGNINO, KATHERINE A Agent 9980 BOCA AVE NORTH, NAPLES, FL 34109

Director

Name Role Address
TOGNINO, KATHERINE Director 9980 BOCA AVE N, NAPLES, FL 34109

Vice President

Name Role Address
TOGNINO, KATHERINE Vice President 9980 BOCA AVE N, NAPLES, FL 34109

Secretary

Name Role Address
TOGNINO, KATHERINE Secretary 9980 BOCA AVE N, NAPLES, FL 34109

Treasurer

Name Role Address
TOGNINO, KATHERINE Treasurer 9980 BOCA AVE N, NAPLES, FL 34109

Chief Executive Officer

Name Role Address
TOGNINO, John Chief Executive Officer 2 Stonleigh Plaza., Bronxville, NY 10708

Chairman

Name Role Address
TOGNINO, John Chairman 2 Stonleigh Plaza., Bronxville, NY 10708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-24 9980 BOCA AVENUE NORTH, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 1999-08-24 9980 BOCA AVENUE NORTH, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 1998-07-08 TOGNINO, KATHERINE A No data
REGISTERED AGENT ADDRESS CHANGED 1998-07-08 9980 BOCA AVE NORTH, NAPLES, FL 34109 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State