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 |
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 |
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 | - |
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