Search icon

PERSIC BROTHERS CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: PERSIC BROTHERS CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERSIC BROTHERS CONSTRUCTION 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: 19 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000107101
FEI/EIN Number 800118845

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

Address: 14717 SUTHERLAND AVE, NAPLES, FL, 34119
Mail Address: 14717 SUTHERLAND AVE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSIC DAMIR Treasurer 505 COURTSIDE DRIVE, NAPLES, FL, 34105
PERSIC DAMIR Agent 505 COURTSIDE DR, NAPLES, FL, 34105
PERSIC DAMIR President 505 COURTSIDE DRIVE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 505 COURTSIDE DR, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 14717 SUTHERLAND AVE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2012-04-29 14717 SUTHERLAND AVE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2012-04-29 PERSIC, DAMIR -
RESTATED ARTICLES 2005-04-19 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State