Search icon

PERDIDO ELECTRIC CO.,INC.

Company Details

Entity Name: PERDIDO ELECTRIC CO.,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 1982 (42 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: G00314
FEI/EIN Number 59-2225205
Address: 100 S. PACE BLVD., PENSACOLA, FL 32501
Mail Address: 100 S. PACE BLVD., PENSACOLA, FL 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL J. SMITH Agent 100 S. PACE BLVD., PENSACOLA, FL 32501

President

Name Role Address
MICHAEL J. SMITH President 100 S PACE BLVD., PENSACOLA, FL 32501

Director

Name Role Address
LINDA C. SMITH Director 100 S. PACE BLVD., PENSACOLA, FL 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2009-02-16 No data No data
AMENDMENT 2008-11-03 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-16 MICHAEL J. SMITH No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-16 100 S. PACE BLVD., PENSACOLA, FL 32501 No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-15 100 S. PACE BLVD., PENSACOLA, FL 32501 No data
CHANGE OF MAILING ADDRESS 1994-03-15 100 S. PACE BLVD., PENSACOLA, FL 32501 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000499801 LAPSED 2010 CA 002215 ESCAMBIA COUNTY 2011-06-28 2016-08-05 $445,651.52 EDGEFIELD HOLDINGS, LLC, 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172

Documents

Name Date
Off/Dir Resignation 2009-03-25
Amendment 2009-02-16
Amendment 2008-11-03
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State