Search icon

THE PENKO CO. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THE PENKO CO., MISSISSIPPI 515633 MISSISSIPPI

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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