Search icon

PINE CREST MANOR K & V, INC. - Florida Company Profile

Company Details

Entity Name: PINE CREST MANOR K & V, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINE CREST MANOR K & V, 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: 22 Jan 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V08808
FEI/EIN Number 593100656

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

Mail Address: 7247 SECRET WOODS TRAIL, JACKSONVILLE, FL, 32216, US
Address: 2835 CR 220, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEERAMAH PURNWATIE DEVI Agent 7247 SECRET WOODS TRAIL, JACKSONVILLE, FL, 32216
Veeramah Veerasamy Director 7247 SECRET WOODS TRAIL, JACKSONVILLE, FL, 32216
Veeramah Purnwatie D Director 7247 SECRET WOODS TRAIL, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2005-03-28 2835 CR 220, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2005-03-28 VEERAMAH PURNWATIE DEVI -
CHANGE OF PRINCIPAL ADDRESS 1994-07-26 2835 CR 220, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State