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