Search icon

PERITUS CIVIL, INC. - Florida Company Profile

Company Details

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

PERITUS CIVIL, 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: 15 Nov 2001 (23 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P01000110241
FEI/EIN Number 593757232

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

Address: 1278 North Pickney, P.O. Box 758, McClellanville, SC, 29458, US
Mail Address: P.O. Box 758, McClellanville, SC, 29458, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAGHAN PATRICK J Director 1278 North Pickney, McClellanville, SC, 29458
MONAGHAN PATRICK J Agent 1278 North Pickney, McClellanville, FL, 29458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1278 North Pickney, P.O. Box 758, McClellanville, SC 29458 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1278 North Pickney, P.O. Box 758, McClellanville, FL 29458 -
CHANGE OF MAILING ADDRESS 2017-04-30 1278 North Pickney, P.O. Box 758, McClellanville, SC 29458 -
REGISTERED AGENT NAME CHANGED 2002-09-12 MONAGHAN, PATRICK J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State