Search icon

PEPE AND TOM CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: PEPE AND TOM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEPE AND TOM CONSTRUCTION, 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: 24 Aug 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000074241
FEI/EIN Number 650873814

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

Address: 6101 S DIXIE HWY, WEST PALM BEACH, FL, 33405
Mail Address: 6101 S DIXIE HWY, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINUTO THOMAS President 6101 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
MINUTO THOMAS Director 6101 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
MINUTO THOMAS Agent 6101 S. DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-02-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-19 6101 S. DIXIE HIGHWAY, WEST PALM BEACH, FL 33405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-27 6101 S DIXIE HWY, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 1999-09-27 6101 S DIXIE HWY, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT NAME CHANGED 1999-09-27 MINUTO, THOMAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000287419 TERMINATED 1000000001858 15995 00744 2003-10-09 2008-10-29 $ 766.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J03900019598 LAPSED 03 CA 006446 AE CIRC CT PALM BEACH CO FL 2003-06-09 2008-12-31 $3285.24 DINE RESTAURANT GROUP, INC. F/K/A TRANSMEDIA SERVICES, 11900 BISCAYNE BLVD., SUITE 460, NORTH MIAMI, FL 33181
J03900019595 LAPSED 03 CC 013759 RD COUNTY CRT PALM BCH COUNTY FL 2003-06-06 2008-12-31 $8165.93 DINE RESTAURANT GROUP, INC. F/K/A TRANSMEDIA SERVICES, 11900 BISCAYNE BLVD. SUITE 460, NORTH MIAMI, FL 33181
J03000177289 LAPSED CA-03-2631-AD FL 15TH CIRCUIT, PALM BEACH CO 2003-05-20 2008-05-21 $33,968.76 MICHAEL A. BELISLE, 420 SOUTH COUNTY ROAD, PALM BEACH, FL 33480
J03000157158 LAPSED 02-06797 SP COSO 60 BROWARD COUNTY COURT 2003-02-06 2008-05-02 $831.80 PRIME LINE DISTRIBUTORS, INC., 3850 N. 29TH TERRACE, SUITE 108, HOLLYWOOD, FL 33020

Documents

Name Date
Off/Dir Resignation 2002-12-02
ANNUAL REPORT 2002-02-24
REINSTATEMENT 2001-02-19
ANNUAL REPORT 1999-09-27
Domestic Profit 1998-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State