Search icon

PERMA-FLO, INC. - Florida Company Profile

Company Details

Entity Name: PERMA-FLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERMA-FLO, 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: 09 Apr 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000033968
FEI/EIN Number 593572890

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

Address: 195 W BLUE SPRINGS AVE, ORANGE CITY, FL, 32763
Mail Address: 195 W BLUE SPRINGS AVE, ORANGE CITY, FL, 32763-6509
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM JOHN President 195 W BLUE SPRINGS AVE, ORANGE CITY, FL, 32763
GRAHAM ANN Secretary 195 W, BLUE SPRINGS AVE, ORANGE CITY, FL, 32763
GRAHAM JOHN Agent 195 W. BLUE SPRINGS AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-04-27 GRAHAM, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 195 W. BLUE SPRINGS AVE, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2002-11-26 195 W BLUE SPRINGS AVE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2001-02-28 195 W BLUE SPRINGS AVE, ORANGE CITY, FL 32763 -
REINSTATEMENT 2001-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000864808 LAPSED 05-093-D4 LEON 2008-06-26 2015-08-25 $2,481.64 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J06900009543 LAPSED 05-10558-CODL VOLUSIA CTY CRTHSE 2006-02-03 2011-06-26 $4411.06 SUPREME SOD, LLC, 1091 NEW CASTLE LANE, OVIEDO, FL 32765
J06900001788 LAPSED 05-10558-CO DL VOLUSIA COUNTY COURTHOUSE 2005-11-30 2011-02-28 $5102.48 SUPREME SOD, LLC, 1091 NEW CASTLE LANE, OVIEDO, FL 32765

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-11-26
REINSTATEMENT 2001-02-28
Domestic Profit 1999-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State