Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
590968982
Plan Year:
2023
Number Of Participants:
163
Sponsors Telephone Number:

Events

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 - -

Court Cases

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
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Division of Administrative Hearings
23-4286

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1620837.00
Total Face Value Of Loan:
1620837.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-07-14
Type:
Planned
Address:
305 W. GRANADA BLVD., ORMOND BEACH, FL, 32174
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-20
Type:
Planned
Address:
305 W. GRANADA BLVD., ORMOND BEACH, FL, 32174
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1620837
Current Approval Amount:
1620837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1642178.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 676-1555
Add Date:
2000-03-23
Operation Classification:
Private(Property)
power Units:
45
Drivers:
41
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State