Search icon

THE PLEASURE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE PLEASURE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PLEASURE GROUP, 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: 18 Nov 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000094132
FEI/EIN Number 650711132

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

Address: 19820 SW 83 AVENUE, MIAMI, FL, 33189-2014
Mail Address: 19820 SW 83 AVENUE, MIAMI, FL, 33189-2014
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKOLNICK ROBERT President 19820 SW 83 AVE, MIAMI, FL, 33189
SKOLNICK ROBERT Director 19820 SW 83 AVE, MIAMI, FL, 33189
KANTOR LAWRENCE Vice President 145 ALMERIA AVE, CORAL GABLWS, FL, 33134
KANTOR LAWRENCE Director 145 ALMERIA AVE, CORAL GABLWS, FL, 33134
ROUVIERE ANDRE Secretary 145 ALMORIA AVE, CORAL, FL, 33134
ROUVIERE ANDRE Director 145 ALMORIA AVE, CORAL, FL, 33134
CARO DR PAUL Treasurer 14272 SW 182 TR, MIAMI, FL
CARO DR PAUL Director 14272 SW 182 TR, MIAMI, FL
RUSSELL BYRON R Agent 7211 SW AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-01-27
DOCUMENTS PRIOR TO 1997 1996-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State