S.R. PERROTT, INC. - Florida Company Profile

Entity Name: | S.R. PERROTT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.R. PERROTT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Apr 1962 (63 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Aug 2016 (9 years ago) |
Document Number: | 257058 |
FEI/EIN Number |
590968982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 N US HWY 1, ORMOND BEACH, FL, 32174, US |
Mail Address: | PO BOX 836, ORMOND BEACH, FL, 32175 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNORS, MICHELE P. | Agent | 1280 N US HWY 1, ORMOND BEACH, FL, 32174 |
CONNORS, MICHELE P | President | 1280 N US HWY 1, ORMOND BEACH, FL, 32174 |
CONNORS, MICHELE P | Director | 1280 N US HWY 1, ORMOND BEACH, FL, 32174 |
Connors Gary | Vice President | 1280 N US HWY 1, ORMOND BEACH, FL, 32174 |
McMullin Eva | Secretary | 1280 N US HWY 1, ORMOND BEACH, FL, 32174 |
TIMKO COLLEEN E | Treasurer | 1280 N US HWY 1, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-03 | 1280 N US HWY 1, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-03 | 1280 N US HWY 1, ORMOND BEACH, FL 32174 | - |
AMENDMENT | 2016-08-25 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-22 | 1280 N US HWY 1, ORMOND BEACH, FL 32174 | - |
AMENDMENT | 1986-12-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S.R. Perrott, Inc., Appellant(s), v. Belvedere Terminals Company, LLC, and Department of Environmental Protection, Appellee(s). | 5D2024-1336 | 2024-05-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BELVEDERE TERMINALS COMPANY, LLC |
Role | Appellee |
Status | Active |
Representations | Nick Dancaescu, William Thomas Dove, Rachael Crews |
Name | DEP Agency Clerk |
Role | Appellee |
Status | Active |
Representations | Jay Patrick Reynolds, Jeffrey Brown |
Name | Edward Gary Early |
Role | Judge/Judicial Officer |
Status | Active |
Name | S.R. PERROTT, INC. |
Role | Appellant |
Status | Active |
Representations | Peter D Webster, F Joseph Ullo, Jr., Aaron C Dunlap |
Docket Entries
Docket Date | 2024-10-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 12/13 (FOR AE, BELVEDERE TERMINALS CO., LLC) |
On Behalf Of | Belvedere Terminals Company, LLC |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | Order Striking Stipulation for Extension; AE, BELVEDERE TERMINALS W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN |
View | View File |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief (FOR AE, BELVEDERE TERMINALS CO., LLC) |
On Behalf Of | Belvedere Terminals Company, LLC |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 12/13 (FOR AE, DEPT. ENVIRONMENTAL PROTECTION) |
On Behalf Of | DEP Agency Clerk |
Docket Date | 2024-09-13 |
Type | Response |
Subtype | OA Preference Request |
Description | AE'S OA Preference Request |
On Behalf Of | Belvedere Terminals Company, LLC |
Docket Date | 2024-09-12 |
Type | Response |
Subtype | OA Preference Request |
Description | AA's OA Preference Request |
On Behalf Of | S.R. Perrott, Inc. |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order |
Description | Oral Argument Preference Request |
View | View File |
Docket Date | 2024-09-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | S.R. Perrott, Inc. |
Docket Date | 2024-09-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | S.R. Perrott, Inc. |
View | View File |
Docket Date | 2024-07-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 9/12 |
On Behalf Of | S.R. Perrott, Inc. |
Docket Date | 2024-07-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 1706 pages |
Docket Date | 2024-05-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEP Agency Clerk |
Docket Date | 2024-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED HERE: 05/17/2024 |
Docket Date | 2024-12-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief TO 2/13 |
On Behalf Of | S.R. Perrott, Inc. |
Docket Date | 2024-12-13 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder in Filing APPELLEE BELVEDERE TERMINALS COMPANY'S NOTICE OF JOINDER IN APPELLEE DEPARTMENT OF ENVIRONMENTAL PROTECTION'S ANSWER BRIEF |
On Behalf Of | Belvedere Terminals Company, LLC |
Docket Date | 2024-12-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | DEP Agency Clerk |
Docket Date | 2024-05-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | AGENCY COPY |
On Behalf Of | Belvedere Terminals Company, LLC |
Docket Date | 2024-05-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | FEE PAID - MFC: 11273851 |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-03 |
Amendment | 2016-08-25 |
ANNUAL REPORT | 2016-04-19 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State