Search icon

PEL LABORATORIES, INC. - Florida Company Profile

Company Details

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

PEL LABORATORIES, 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: 01 Feb 1999 (26 years ago)
Date of dissolution: 14 Sep 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2009 (16 years ago)
Document Number: P99000009842
FEI/EIN Number 593559351

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

Address: 204 37TH AVE N, UNIT 435, ST PETERSBURG, FL, 33704
Mail Address: 204 37TH AVE N, UNIT 435, ST PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNHAM KEVIN Agent 204 37TH AVE N, ST PETE, FL, 33704
CRANDALL SCOTT Vice President 204 37TH AVE N, ST PETE, FL, 33704
DUNHAM KEVIN President 204 37TH AVE N, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-10 204 37TH AVE N, UNIT 435, ST PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2009-07-10 204 37TH AVE N, UNIT 435, ST PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-10 204 37TH AVE N, UNIT 435, ST PETE, FL 33704 -
REGISTERED AGENT NAME CHANGED 2008-03-25 DUNHAM, KEVIN -

Court Cases

Title Case Number Docket Date Status
PEL LABORATORIES, INC. VS UNITED STATES ENVIROFUELS LLC, ET AL 2D2012-0328 2012-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-7898

Parties

Name PEL LABORATORIES, INC.
Role Appellant
Status Active
Representations MICHAEL D. ALLWEISS, ESQ.
Name UNITED STATES ENVIROFUELS, LLC
Role Appellee
Status Active
Representations RICHARD B. CAMPBELL, ESQ., HUGH C. UMSTED, ESQ., JOHN A. SCHIFINO, ESQ., RANDALL J. LOVE, ESQ., STEVEN N. TSANGARIS, ESQ.
Name PORT SUTTON ENVIROFUELS, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-12-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA'S REPLY BRIEF
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-12-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 11/28/12 (COPIES FILED 12/06/012)
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES NIELSON CC COPIES
Docket Date 2012-11-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/31/12
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-10-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ brief filed 09-07-12 accepted
Docket Date 2012-09-07
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 09/07/12
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-03-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2012-03-06
Type Response
Subtype Response
Description RESPONSE ~ to Motion to Dismiss Appeal
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of UNITED STATES ENVIROFUELS,
Docket Date 2012-02-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2012-02-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ NIELSEN - 12/15/11
Docket Date 2012-02-03
Type Response
Subtype Response
Description RESPONSE ~ statement of good cause
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-01-20
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Discharged 2/8/2012
Docket Date 2012-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEL LABORATORIES, INC.
Docket Date 2012-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2009-09-14
ANNUAL REPORT 2009-07-10
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-05-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0004 2008-07-23 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_0004_9700_FA481406A0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17047.50
Current Award Amount 17047.50
Potential Award Amount 17047.50

Description

Title HAZARDOUS WASTE COMPLIANCE AUGUST
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H246: EQ TEST SVCS/WATER PURIFICATION EQ

Recipient Details

Recipient PEL LABORATORIES, INC.
UEI UE2UDVMEL1N8
Legacy DUNS 093660392
Recipient Address 4420 PENDOLA POINT RD, TAMPA, HILLSBOROUGH, FLORIDA, 336199689, UNITED STATES
DELIVERY ORDER AWARD 0003 2008-07-23 2008-08-08 2008-08-08
Unique Award Key CONT_AWD_0003_9700_FA481406A0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12102.50
Current Award Amount 12102.50
Potential Award Amount 12102.50

Description

Title HAZARDOUS WASTE COMPLIANCE JULY
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H246: EQ TEST SVCS/WATER PURIFICATION EQ

Recipient Details

Recipient PEL LABORATORIES, INC.
UEI UE2UDVMEL1N8
Legacy DUNS 093660392
Recipient Address 4420 PENDOLA POINT RD, TAMPA, HILLSBOROUGH, FLORIDA, 336199689, UNITED STATES
DELIVERY ORDER AWARD 0005 2008-07-23 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_0005_9700_FA481406A0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9692.50
Current Award Amount 9692.50
Potential Award Amount 9692.50

Description

Title HAZARDOUS WASTE COMPLIANCE SEP
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H246: EQ TEST SVCS/WATER PURIFICATION EQ

Recipient Details

Recipient PEL LABORATORIES, INC.
UEI UE2UDVMEL1N8
Legacy DUNS 093660392
Recipient Address 4420 PENDOLA POINT RD, TAMPA, HILLSBOROUGH, FLORIDA, 336199689, UNITED STATES
DELIVERY ORDER AWARD 0002 2008-07-08 2008-07-22 2008-07-22
Unique Award Key CONT_AWD_0002_9700_FA481406A0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12620.00
Current Award Amount 12620.00
Potential Award Amount 12620.00

Description

Title HAZARDOUS WASTE COMPLIANCE SAMPLING JUNE
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H246: EQ TEST SVCS/WATER PURIFICATION EQ

Recipient Details

Recipient PEL LABORATORIES, INC.
UEI UE2UDVMEL1N8
Legacy DUNS 093660392
Recipient Address 4420 PENDOLA POINT RD, TAMPA, HILLSBOROUGH, FLORIDA, 336199689, UNITED STATES
- IDV FA481406A0007 2008-06-10 - -
Unique Award Key CONT_IDV_FA481406A0007_9700
Awarding Agency Department of Defense
Link View Page

Description

Title SAMPLING AND ANALYSIS OF VARIOUS MEDIAS; SUCH AS SOIL, SEDIMENT, STORM WATER, AND/OR OTHER HAZARDOUS WASTE STREAMS.
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes AH31: WATER POLLUTION (BASIC)

Recipient Details

Recipient PEL LABORATORIES, INC.
UEI UE2UDVMEL1N8
Legacy DUNS 093660392
Recipient Address 4420 PENDOLA POINT RD, TAMPA, 336199689, UNITED STATES
DELIVERY ORDER AWARD 0001 2008-04-11 2008-04-29 2008-04-29
Unique Award Key CONT_AWD_0001_9700_FA481406A0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15920.00
Current Award Amount 15920.00
Potential Award Amount 15920.00

Description

Title TESTING AND ANALYSIS
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H246: EQ TEST SVCS/WATER PURIFICATION EQ

Recipient Details

Recipient PEL LABORATORIES, INC.
UEI UE2UDVMEL1N8
Legacy DUNS 093660392
Recipient Address 4420 PENDOLA POINT RD, TAMPA, HILLSBOROUGH, FLORIDA, 336199689, UNITED STATES

Date of last update: 01 Mar 2025

Sources: Florida Department of State