Search icon

JOHN PERSICO, INC.

Company Details

Entity Name: JOHN PERSICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2020 (4 years ago)
Document Number: P08000102241
FEI/EIN Number 263873262
Address: 11419 SAGAMORE ST., SPRINGHILL, FL, 34609
Mail Address: 11419 Sagamore Street, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Persico John Agent 11419 Sagamore Street, Spring Hill, FL, 34609

President

Name Role Address
PERSICO JOHN President 11419 SAGAMORE ST., SPRINGHILL, FL, 34609

Secretary

Name Role Address
PERSICO JOHN Secretary 11419 SAGAMORE ST., SPRINGHILL, FL, 34609

Director

Name Role Address
PERSICO JOHN Director 11419 SAGAMORE ST., SPRINGHILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004232 MISCELLANEOUS STUFF EXPIRED 2010-01-13 2015-12-31 No data 640 CLEMATIS STREET, SUITE 3764, WEST PALM BEACH, FL, 33402

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-10 11419 SAGAMORE ST., SPRINGHILL, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 11419 Sagamore Street, Spring Hill, FL 34609 No data
REINSTATEMENT 2020-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-14 Persico, John No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-09-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State