Search icon

PETE-NIK HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PETE-NIK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETE-NIK HOLDINGS, 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: 05 Nov 1991 (33 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: S92197
FEI/EIN Number 593092600

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

Address: 801 W. BAY DRIVE, SUITE 201, LARGO, FL, 33770, US
Mail Address: 801 W. BAY DRIVE, SUITE 201, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORCELLI PETER J President 801 WEST BAY DRIVE, SUITE 201, LARGO, FL, 33770
CARREJA MINDY A Agent 220 S. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-10 801 W. BAY DRIVE, SUITE 201, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2000-07-10 220 S. FRANKLIN STREET, TAMPA, FL 33602 -
REINSTATEMENT 2000-07-10 - -
CHANGE OF MAILING ADDRESS 2000-07-10 801 W. BAY DRIVE, SUITE 201, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2000-07-10 CARREJA, MINDY AESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2002-03-01
ANNUAL REPORT 2001-04-25
REINSTATEMENT 2000-07-10
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State