Search icon

PERICO ROADWAYS, INC. - Florida Company Profile

Company Details

Entity Name: PERICO ROADWAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERICO ROADWAYS, 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: 21 Dec 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000092163
FEI/EIN Number 593291361

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

Address: 601 BAYSHORE BLVD., SUITE 650, TAMPA, FL, 33606
Mail Address: 601 BAYSHORE BLVD., SUITE 650, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNK CHARLES B Director 924 GOLFVIEW CIR., TAMPA, FL
MEEHAN JEFFREY B Director 10 N CASEY KEY, OSPREY, FL, 33429
MEEHAN JEFFREY B President 10 N CASEY KEY, OSPREY, FL, 33429
COLEMAN ELIZABETH A Director 1543 SECOND ST #102, SARASOTA, FL, 34207
COLEMAN ELIZABETH A Vice President 1543 SECOND ST #102, SARASOTA, FL, 34207
COLEMAN ELIZABETH A Treasurer 1543 SECOND ST #102, SARASOTA, FL, 34207
FUNK CHARLES B Agent 924 GOLFVIEW CIR., TAMPA, FL, 33629
FUNK CHARLES B Vice President 924 GOLFVIEW CIR., TAMPA, FL
FUNK CHARLES B Secretary 924 GOLFVIEW CIR., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 924 GOLFVIEW CIR., TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 1995-05-01 FUNK, CHARLES B -

Documents

Name Date
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State