Entity Name: | PENCO DEMOLITION AND ABATEMENT CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PENCO DEMOLITION AND ABATEMENT CO., 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: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P00000065742 |
FEI/EIN Number |
593658155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1730 SOUTH BUMBY AVENUE, ORLANDO, FL, 32806 |
Mail Address: | 4407 BEE CAVES RD, SUITE 320, AUSTIN, TX, 78746, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENNEKER CHARLES N | President | 4407 BEE CAVES RD. STE 320, AUSTIN, TX, 78746 |
RENNEKER CHARLES N | Director | 4407 BEE CAVES RD. STE 320, AUSTIN, TX, 78746 |
RENNEKER ROBERT L | Vice President | 4407 BEE CAVES RD. STE 320, AUSTIN, TX, 78746 |
RENNEKER ROBERT L | Director | 4407 BEE CAVES RD. STE 320, AUSTIN, TX, 78746 |
CALVERT JOHN M | Vice President | 1730 S. BUMBY AVENUE, ORLANDO, FL, 32806 |
CALVERT JOHN M | Agent | 1730 SOUTH BUMBY AVENUE, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 1730 SOUTH BUMBY AVENUE, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2000-07-31 | CALVERT, JOHN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-07-31 | 1730 SOUTH BUMBY AVENUE, ORLANDO, FL 32806 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000876808 | ACTIVE | 1000000359001 | LEON | 2012-11-21 | 2032-11-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000347008 | ACTIVE | 1000000268360 | LEON | 2012-04-19 | 2032-05-02 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State