Search icon

PEMBROKE COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

PEMBROKE COMMUNICATIONS, 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: 01 Apr 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000028088
FEI/EIN Number 650651828

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

Address: 5600 TAMIAMI TRAIL, #12, NAPLES, FL, 34108, US
Mail Address: P.O. BOX 413005, NAPLES, FL, 33941-3005
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPPER CHRISTINE Vice President 7086 VILLA LANTANA WAY, NAPLES, FL
POPPER STEPHEN President 5600 VILLA LANTANA WAY, NAPLES, FL, 34108
POPPER STEPHEN Agent 5600 TAMIAMI TRAIL, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 5600 TAMIAMI TRAIL, #12, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2000-05-15 POPPER, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 5600 TAMIAMI TRAIL, STE 12, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-03-21
DOCUMENTS PRIOR TO 1997 1996-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State