Search icon

PIPO & SON GROUP CORP. - Florida Company Profile

Company Details

Entity Name: PIPO & SON GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPO & SON GROUP CORP. 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: 30 Apr 1997 (28 years ago)
Date of dissolution: 29 Jun 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2006 (19 years ago)
Document Number: P97000038486
FEI/EIN Number 650749765

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

Address: 2834 N MIAMI AVENUE, MIAMI, FL, 33125
Mail Address: 2834 N MIAMI AVENUE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTHMAN JUMA President 2834 N. MIAMI AVENUE, MIAMI, FL, 33125
OTHMAN JUMA Director 2834 N. MIAMI AVENUE, MIAMI, FL, 33125
ZAQZOUQ MUFEED Vice President 1339 W. 49TH PL. APT. #31, HIALEAH, FL, 33012
OTHMAN JUMA Agent 2834 N MIAMI AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-06-29 - -
AMENDMENT 2004-04-05 - -
REGISTERED AGENT NAME CHANGED 2004-02-03 OTHMAN, JUMA -
AMENDMENT 2004-02-03 - -
AMENDMENT 2003-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-24 2834 N MIAMI AVENUE, MIAMI, FL 33125 -
AMENDMENT 1999-11-19 - -
AMENDMENT 1999-10-26 - -

Documents

Name Date
Voluntary Dissolution 2006-06-29
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-03
Amendment 2004-04-05
Off/Dir Resignation 2004-02-27
Amendment 2004-02-03
Reg. Agent Change 2004-02-03
Amendment 2003-11-21
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-10-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State