Search icon

PECO, INC. - Florida Company Profile

Company Details

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

PECO, 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: 07 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000065583
FEI/EIN Number 651066512

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

Address: 2627 S BAYSHORE DR, PH 2703, MIAMI, FL, 33143
Mail Address: 2627 S BAYSHORE DR, PH 2703, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JO-ANN Director 2627 S BAYSHORE DR PH 2703, MIAMI, FL, 33143
FREUND IRWIN Agent 10729 SW 104 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-20 2627 S BAYSHORE DR, PH 2703, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2008-05-20 2627 S BAYSHORE DR, PH 2703, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2002-02-18 FREUND, IRWIN -
REGISTERED AGENT ADDRESS CHANGED 2002-02-18 10729 SW 104 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State