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 |
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 |
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 | - | - |
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 |
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