Search icon

PELT REALTY CORP. - Florida Company Profile

Company Details

Entity Name: PELT REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PELT REALTY CORP. 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: 01 Mar 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000019144
FEI/EIN Number 650696972

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

Address: 2105 TAMIAMI TRL., PORT CHARLOTTE, FL, 33948-2186, US
Mail Address: 2105 TAMIAMI TRL., PORT CHARLOTTE, FL, 33948-2186, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMODIO DENNIS President 1354 ROCK DOVE COURT A202, PUNTA GORDA, FL, 33950
AMODIO VINCENT Secretary 7447 SEA ISLAND PLACE, UNIVERSITY PARK, FL, 34202
GOLDSTEIN DAVID B Agent 23462 PATERA AVE., PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-19 2105 TAMIAMI TRL., PORT CHARLOTTE, FL 33948-2186 -
CHANGE OF MAILING ADDRESS 2005-05-19 2105 TAMIAMI TRL., PORT CHARLOTTE, FL 33948-2186 -
REGISTERED AGENT ADDRESS CHANGED 1999-01-19 23462 PATERA AVE., PORT CHARLOTTE, FL 33980 -
REGISTERED AGENT NAME CHANGED 1999-01-19 GOLDSTEIN, DAVID B -
REINSTATEMENT 1999-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-24
REINSTATEMENT 1999-01-19
DEBIT MEMO 1998-08-13
REINSTATEMENT 1998-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State