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 |
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 |
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 | - | - |
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 |
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