Search icon

PARKING ENFORCEMENT BY RECON, INC. - Florida Company Profile

Company Details

Entity Name: PARKING ENFORCEMENT BY RECON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKING ENFORCEMENT BY RECON, 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: 27 May 2008 (17 years ago)
Date of dissolution: 16 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: P08000052406
FEI/EIN Number 900396563

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

Address: 6810 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33073, US
Mail Address: 6810 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DANIEL L President 6810 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33073
PEREZ DANIEL L Vice President 6810 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33073
PEREZ DANIEL L Secretary 6810 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33073
PEREZ DANIEL L Treasurer 6810 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33073
PEREZ DANIEL L Agent 6810 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 6810 NORTH STATE ROAD 7, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2015-05-01 6810 NORTH STATE ROAD 7, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 6810 NORTH STATE ROAD 7, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2009-05-01 PEREZ, DANIEL L -
AMENDMENT 2008-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000819817 ACTIVE 1000000730114 BROWARD 2016-12-21 2026-12-29 $ 492.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000378683 TERMINATED 1000000665077 BROWARD 2015-03-09 2025-03-18 $ 740.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000378691 TERMINATED 1000000665080 BROWARD 2015-03-09 2035-03-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-16
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
Amendment 2008-10-20
Domestic Profit 2008-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State