Search icon

PENNACHIO AND PENNACHIO, INC. - Florida Company Profile

Company Details

Entity Name: PENNACHIO AND PENNACHIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENNACHIO AND PENNACHIO, 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: 13 May 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000042597
FEI/EIN Number 593381645

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

Address: 6622 Seaview Blvd, Hudson, FL, 34667, US
Mail Address: 6622 Seaview Blvd, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNACHIO FRANK M Director 8710 W HILLSBOROUGH AVE #301, TAMPA, FL, 33615
PENNACHIO FRANK M President 8710 W HILLSBOROUGH AVE #301, TAMPA, FL, 33615
PENNACHIO FRANK M Secretary 8710 W HILLSBOROUGH AVE #301, TAMPA, FL, 33615
PENNACHIO SHERRY K Director 8710 W HILLSBOROUGH AVE #301, TAMPA, FL, 33615
PENNACHIO SHERRY K Vice President 8710 W HILLSBOROUGH AVE #301, TAMPA, FL, 33615
PENNACHIO SHERRY K Treasurer 8710 W HILLSBOROUGH AVE #301, TAMPA, FL, 33615
O'TOOLE NEAL L Agent 310 E MAIN ST, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 6622 Seaview Blvd, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2013-03-25 6622 Seaview Blvd, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 310 E MAIN ST, BARTOW, FL 33830 -
REINSTATEMENT 2001-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State