Entity Name: | THE PENKO CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PENKO CO. 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: | 30 Oct 1961 (64 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | 252613 |
FEI/EIN Number |
590941620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 E. MIAN ST., PENSACOLA, FL, 32501 |
Mail Address: | P.O. BOX 12806, PENSACOLA, FL, 32575, US |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE PENKO CO., MISSISSIPPI | 515633 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
WILLENZIK OSCAR S | President | 4580 TERRA SANTA, PENSACOLA, FL, 32504 |
WILLENZIK OSCAR S | Chief Executive Officer | 4580 TERRA SANTA, PENSACOLA, FL, 32504 |
WILLENZIK OSCAR S | Agent | 101 E. MAIN ST., PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-21 | 101 E. MIAN ST., PENSACOLA, FL 32501 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-21 | 101 E. MAIN ST., PENSACOLA, FL 32501 | - |
REGISTERED AGENT NAME CHANGED | 2002-11-13 | WILLENZIK, OSCAR S | - |
REINSTATEMENT | 2000-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1996-02-02 | 101 E. MIAN ST., PENSACOLA, FL 32501 | - |
REINSTATEMENT | 1994-09-22 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
NAME CHANGE AMENDMENT | 1972-02-01 | THE PENKO CO. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900007916 | LAPSED | 2002 CC 005538 | COUNTY CRT ESCAMBIA COUNTY FL | 2003-12-08 | 2009-04-09 | $6874.86 | DEXTER-RUSSELL, INC., 44 RIVER STREET, SOUTHBRIDGE, MA 01550 |
J03900008085 | LAPSED | 2002-CA-000909 | CIR CIVIL ESCAMBIA CTY, FL | 2003-07-10 | 2008-09-08 | $19454.10 | UTICA CUTLERY COMPANY, D/B/A WALCO STAINLESS COMPANY, P O BOX 10527, UTICA, NY 13503 |
J03000222861 | LAPSED | 2002 CA 002526 | CIRCUIT COURT, ESCAMBIA COUNTY | 2003-07-08 | 2008-07-23 | $103,455.27 | FISHER-BROWN, INCORPORATED, 1701 WEST GARDEN STREET, PENSACOLA, FL 32501 |
J03000089906 | LAPSED | 2002-SC-5794 | ESCAMBIA COUNTY COURT | 2003-02-05 | 2008-03-03 | $1801.70 | NATIONAL CHECKING COMPANY, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318 |
J03000080558 | LAPSED | 2002-SC-5791 | COUNTY COURT ESCAMBIA COUNTY | 2003-01-02 | 2008-02-21 | $1,863.62 | MARKET FORGE INDUSTRIES, C/O JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FL 33318 |
J02000459945 | LAPSED | 2002-SC-3201 | COUNTY COURT ESCAMBIA COUNTY | 2002-09-25 | 2007-12-05 | $4,134.18 | RUBBERMAID COMMERCIAL PRODUCTS, A DIVISION OF RUBBERMAI, PO BOX 75290, CHICAGO IL 60675 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-21 |
Reg. Agent Change | 2002-11-13 |
ANNUAL REPORT | 2002-05-07 |
ANNUAL REPORT | 2001-04-30 |
REINSTATEMENT | 2000-10-16 |
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-12-03 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-02-02 |
ANNUAL REPORT | 1995-06-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State