Search icon

PEREDUR PUBLISHING CO. - Florida Company Profile

Company Details

Entity Name: PEREDUR PUBLISHING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEREDUR PUBLISHING CO. 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000015176
FEI/EIN Number 76-0777873

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

Address: 109 15TH AVE., INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 109 15TH AVE., INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBARELLI HENRY P President 109 15TH AVE., INDIAN ROCKS BEACH, FL, 33785
ALBARELLI NICOLE M Vice President 109 15TH AVE., INDIAN ROCKS BEACH, FL, 33785
McDonald Kathleen R Agent 109 15TH AVE., INDIAN ROCKS BEACH, FL, 33785
McDonald Kathleen R Secretary 109 15TH AVE., INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-01 McDonald, Kathleen R -
REGISTERED AGENT ADDRESS CHANGED 2008-10-15 109 15TH AVE., INDIAN ROCKS BEACH, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-01
AMENDED ANNUAL REPORT 2013-12-22
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State