Search icon

PERSEO CIGAR COMPANY - Florida Company Profile

Company Details

Entity Name: PERSEO CIGAR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERSEO CIGAR COMPANY 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 Oct 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000147155
FEI/EIN Number 201810598

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

Address: 2802 SOM CENTER ROAD, SUITE 102, WILLOUGHBY HILLS, OH, 44094, US
Mail Address: 2802 SOM CENTER ROAD, SUITE 102, WILLOUGHBY HILLS, OH, 44094, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN PATRICK D President 2802 SOM CENTER ROAD, SUITE 102, WILLOUGHBY HILLS, OH, 44094
ONORATO RICK Agent 1289 BALBOA COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 ONORATO, RICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 2802 SOM CENTER ROAD, SUITE 102, WILLOUGHBY HILLS, OH 44094 -
CHANGE OF MAILING ADDRESS 2011-04-14 2802 SOM CENTER ROAD, SUITE 102, WILLOUGHBY HILLS, OH 44094 -

Documents

Name Date
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State