Search icon

PERRY F. KOON REALTY, INC. - Florida Company Profile

Company Details

Entity Name: PERRY F. KOON REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERRY F. KOON REALTY, 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: 26 Aug 1988 (37 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: K31792
FEI/EIN Number 592903559

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

Address: 212 E. NOBLE AVE, WILLISTON, FL, 32696
Mail Address: 212 E. NOBLE AVE, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEWLEY JOSEPH F President 402 SW 7TH AVENUE, WILLISTON, FL, 32696
BEWLEY JOSEPH F Treasurer 402 SW 7TH AVENUE, WILLISTON, FL, 32696
BEWLEY JOSEPH F Director 402 SW 7TH AVENUE, WILLISTON, FL, 32696
BEWLEY, KATHLEEN K. Secretary 402 S.W. 7TH AVE., WILLISTON, FL
BEWLEY, KATHLEEN K. Director 402 S.W. 7TH AVE., WILLISTON, FL
BEWLEY, KATHLEEN K. Vice President 402 S.W. 7TH AVE., WILLISTON, FL
BUCHYN, HARRIETT K. Agent 212 E. NOBLE AVE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State