Search icon

PELCON, INC. - Florida Company Profile

Company Details

Entity Name: PELCON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PELCON, 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: 12 Aug 1966 (59 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 308106
FEI/EIN Number 591154582

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

Address: 1700 13TH STREET, STE #1, SAINT CLOUD, FL, 34769, US
Mail Address: 1700 13TH STREET, STE #1, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER CONNIE Agent 1700 13TH STREET, SAINT CLOUD, FL, 34769
CARPENTER, CONNIE President 2540 HICKORY TREE ROAD, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 1700 13TH STREET, STE #1, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2002-05-23 1700 13TH STREET, STE #1, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2002-05-23 CARPENTER, CONNIE -
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 1700 13TH STREET, SAINT CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-06-11
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State