Search icon

PERICO'S, INC.

Company Details

Entity Name: PERICO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Dec 1998 (26 years ago)
Date of dissolution: 29 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (9 months ago)
Document Number: P98000103100
FEI/EIN Number 65-0881079
Address: 2401 HANCOCK BRIDGE PKWY, CAPE CORAL, FL 33990
Mail Address: 857 Pangola Drive, North Fort Myers, FL 33903
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
COSTILLA, GABINO GPRES Agent 857 Pangola Drive, North Fort Myers, FL 33903

President

Name Role Address
COSTILLA, GABINO G President 857 Pangola Drive, North Fort Myers, FL 33903

Secretary

Name Role Address
COSTILLA, SUSAN K Secretary 857 Pangola Drive, North Fort Myers, FL 33903

Treasurer

Name Role Address
COSTILLA, SUSAN K Treasurer 857 Pangola Drive, North Fort Myers, FL 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086742 PERICO'S EXPIRED 2010-09-21 2015-12-31 No data 1614 PALACO GRANDE PKWY, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 No data No data
CHANGE OF MAILING ADDRESS 2017-04-09 2401 HANCOCK BRIDGE PKWY, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 857 Pangola Drive, North Fort Myers, FL 33903 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2401 HANCOCK BRIDGE PKWY, CAPE CORAL, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2009-03-28 COSTILLA, GABINO GPRES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000200039 TERMINATED 1000000578469 LEE 2014-02-04 2034-02-13 $ 2,157.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000681412 LAPSED 12-189-D7 -OPA LEON 2013-02-19 2018-04-04 $20,081.78 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State