Search icon

PERICO ISLAND, INC. - Florida Company Profile

Company Details

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

PERICO ISLAND, 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: 10 Jun 1981 (44 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F40234
FEI/EIN Number 592137621

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

Address: 1209 44TH AVENUE EAST, BRADENTON, FL, 34203, US
Mail Address: 1209 44TH AVENUE EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASGOW SHANNON President 1209 44TH AVENUE EAST, BRADENTON, FL, 34203
GLASGOW SHANNON Agent 1209 44TH AVENUE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 1209 44TH AVENUE EAST, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2001-05-02 GLASGOW, SHANNON -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 1209 44TH AVENUE EAST, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2001-05-02 1209 44TH AVENUE EAST, BRADENTON, FL 34203 -
REINSTATEMENT 1996-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State