Search icon

POLLUTION ELIMINATION CORPORATION D/B/A PELCO - Florida Company Profile

Company Details

Entity Name: POLLUTION ELIMINATION CORPORATION D/B/A PELCO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLLUTION ELIMINATION CORPORATION D/B/A PELCO 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: 11 May 1970 (55 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 363951
FEI/EIN Number 591297101

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

Address: 10762 SW 188 ST, MIAMI, FL, 33157, US
Mail Address: 10762 SW 188 ST, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARLOW,JOSEPH S. Treasurer 10762 SW 188 ST, MIAMI, FL, 33157
BARLOW,JAMES F. Director 10762 SW 188 ST, MIAMI, FL, 33157
BARLOW,BENJAMIN T. Vice President 10762 SW 188 ST, MIAMI, FL, 33157
BARLOW,JAMES F. President 10762 SW 188 ST, MIAMI, FL, 33157
BARLOW,JOSEPH S. Director 10762 SW 188 ST, MIAMI, FL, 33157
Barlow Joseph Agent 10762 SW 188 ST, MIAMI, FL, 33157
BARLOW,JOSEPH S. Secretary 10762 SW 188 ST, MIAMI, FL, 33157
BARLOW,BENJAMIN T. Director 10762 SW 188 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-09 - -
REGISTERED AGENT NAME CHANGED 2020-01-09 Barlow, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 10762 SW 188 ST, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-07 10762 SW 188 ST, MIAMI, FL 33157 -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000243018 LAPSED 2015-004954-CA-01 MIAMI DADE CIRCUIRT COURT 2016-04-12 2021-04-13 $754,674.07 READYCAP LENDING, LLC, C/O DANIEL A. MILLER, ESQ., 515 NORTH FLAGLER DRIVE, #1800, WEST PALM BEACH, FL 33401
J12000714645 LAPSED 16-2012-CA-004928 CIRCUIT COURT, DUVAL COUNTY 2012-08-31 2017-10-18 $36,254.49 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092

Documents

Name Date
REINSTATEMENT 2020-01-09
REINSTATEMENT 2018-11-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-20
REINSTATEMENT 2014-10-10
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State