Search icon

PENINSULA GOLDEN LAKES, INC. - Florida Company Profile

Company Details

Entity Name: PENINSULA GOLDEN LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENINSULA GOLDEN LAKES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: P97000041599
FEI/EIN Number 650838645

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

Mail Address: PO BOX 694725, MIAMI, FL, 33269, US
Address: 20815 NE 16 Avenue, Suite B7, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pitts Otoria President PO BOX 694725, MIAMI, FL, 33269
Pitts Otoria V Agent 20815 NE 16 Avenue, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 20815 NE 16 Avenue, Suite B7, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-27 20815 NE 16 Avenue, Suite B7, MIAMI, FL 33179 -
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 Pitts, Otoria V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000368096 TERMINATED 1000000714774 DADE 2016-06-06 2036-06-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000642088 TERMINATED 1000000678843 DADE 2015-05-28 2035-06-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-03-27
REINSTATEMENT 2020-11-20
REINSTATEMENT 2019-10-04
REINSTATEMENT 2018-10-20
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State