Search icon

PEP ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PEP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEP ENTERPRISES, 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: 12 Jun 1996 (29 years ago)
Date of dissolution: 26 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2017 (8 years ago)
Document Number: P96000050199
FEI/EIN Number 650673719

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

Address: 2105 SW 58TH TERRACE, WEST PARK, FL, 33023, US
Mail Address: 2105 SW 58TH TERRACE, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVAMUEL MERCEDES L President 7501 TAYLOR STREET, HOLLYWOOD, FL, 33024
NAVAMUEL MERCEDES Agent 7501 TAYLOR STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 2105 SW 58TH TERRACE, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2012-04-23 2105 SW 58TH TERRACE, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2008-02-19 NAVAMUEL, MERCEDES -
REGISTERED AGENT ADDRESS CHANGED 2000-03-22 7501 TAYLOR STREET, HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000854777 LAPSED 1000000623525 BROWARD 2014-05-07 2024-08-01 $ 516.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000505981 TERMINATED 1000000603775 BROWARD 2014-04-02 2034-05-01 $ 1,664.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000952128 TERMINATED 1000000497136 BROWARD 2013-05-16 2033-05-22 $ 4,502.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State