Search icon

PEDICOAT JUNCTION, INC. - Florida Company Profile

Company Details

Entity Name: PEDICOAT JUNCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDICOAT JUNCTION, 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: 31 Dec 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000000086
FEI/EIN Number 650885405

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

Address: 1035 WEST BRANDON BLVD., BRANDON, FL, 33511, US
Mail Address: 833 INNERGARY PL., VALRICO, FL, 33594, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ MARIA President 833 INNERGARY PL, VALRICO, FL, 33594
CASTILLO MERCEDES Vice President 717 SAND RIDGE DR., VALRICO, FL, 33594
RUIZ MARIA Agent 833 INNERGARY PL, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-19 1035 WEST BRANDON BLVD., BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 833 INNERGARY PL, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2006-04-19 RUIZ, MARIA -
CANCEL ADM DISS/REV 2005-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 1035 WEST BRANDON BLVD., BRANDON, FL 33511 -
AMENDMENT 1999-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000338825 ACTIVE 1000000061301 018128 001540 2007-09-21 2027-10-18 $ 3,326.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2006-04-19
REINSTATEMENT 2005-09-02
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-03-31
Amendment 1999-01-27
Domestic Profit 1998-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State