Search icon

JEFF'S GOURMET PIES, INC. - Florida Company Profile

Company Details

Entity Name: JEFF'S GOURMET PIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF'S GOURMET PIES, 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: 26 Nov 1990 (34 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: S15243
FEI/EIN Number 593040141

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

Address: 6704 PARKE EAST BLVD, TAMPA, FL, 33610, US
Mail Address: 6704 PARKE EAST BLVD, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENSHORN JOSEPH President 2213 SANSOM CIRCLE, RIVER OAKS, TX, 76114
PENSHORN JOSEPH Treasurer 2213 SANSOM CIRCLE, RIVER OAKS, TX, 76114
PENSHORN JOSEPH Director 2213 SANSOM CIRCLE, RIVER OAKS, TX, 76114
PASCH JEFFREY Director 10106 LINDELAAN DRIVE, TAMPA, FL, 33618
PENSHORN BARBARA Director 2213 SANSOM CIRCLE, RIVER OAKS, TX, 76114
PERRON ANDRE RESQ. Agent 2816 MANATEE AVENUE WEST, BRADENTON, FL, 34205
PENSHORN BARBARA Secretary 2213 SANSOM CIRCLE, RIVER OAKS, TX, 76114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124050 CUSTOM DESSERT SOLUTIONS EXPIRED 2013-12-18 2018-12-31 - 6704 PARKE EAST BLVD., TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-01-15 PERRON, ANDRE R, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 2816 MANATEE AVENUE WEST, BRADENTON, FL 34205 -
AMENDMENT 2014-01-15 - -
AMENDMENT 2012-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 6704 PARKE EAST BLVD, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2004-04-29 6704 PARKE EAST BLVD, TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000316962 ACTIVE 1000000712497 COLUMBIA 2016-05-11 2026-05-18 $ 327.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2014-03-14
Amendment 2014-01-15
ANNUAL REPORT 2013-04-22
Amendment 2012-12-21
Dom/For AR 2012-05-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State