Search icon

PENNON, INC. - Florida Company Profile

Company Details

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

PENNON, 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: 26 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P95000032791
FEI/EIN Number 593316637

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

Address: 1700 SOUTH MACDILL AVENUE, STE 220, SUITE 220, TAMPA, FL, 33629, US
Mail Address: 1700 SOUTH MACDILL AVENUE, STE 220, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINGE JAMES M President 1700 SOUTH MACDILL AVENUE, STE 220, TAMPA, FL, 33629
WINGE JAMES M Secretary 1700 SOUTH MACDILL AVENUE, STE 220, TAMPA, FL, 33629
WINGE JAMES M Treasurer 1700 SOUTH MACDILL AVENUE, STE 220, TAMPA, FL, 33629
WINGE JAMES M Director 1700 SOUTH MACDILL AVENUE, STE 220, TAMPA, FL, 33629
WINGE JAMES M Agent 90 MARTINIQUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 1700 SOUTH MACDILL AVENUE, STE 220, SUITE 220, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2009-02-03 1700 SOUTH MACDILL AVENUE, STE 220, SUITE 220, TAMPA, FL 33629 -
CANCEL ADM DISS/REV 2007-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-30 90 MARTINIQUE, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000550201 TERMINATED 1000000611855 HILLSBOROU 2014-04-18 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000206960 TERMINATED 1000000102300 018990 001677 2008-12-05 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000442987 TERMINATED 1000000102300 018990 001677 2008-12-05 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-07-14
REINSTATEMENT 2007-07-30
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State