Search icon

PERFORMANCE CONTRACTORS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE CONTRACTORS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE CONTRACTORS OF SOUTH FLORIDA, 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 May 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: V33140
FEI/EIN Number 593120811

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

Address: 403 TULANE CIRCLE, AVON PARK, FL, 33825
Mail Address: 403 TULANE CIRCLE, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRILL JOHN I President 250 SOUTH FOREST AVE, AVON PARK, FL, 33825
ADAM JANICE Secretary 403 TULANE CIRCLE, AVON PARK, FL, 33825
GRILL JOHN I Agent 403 TULANE CIRCLE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2004-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-24 403 TULANE CIRCLE, AVON PARK, FL 33825 -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1993-12-30 - -
REGISTERED AGENT NAME CHANGED 1993-12-30 GRILL, JOHN III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-05
Amendment 2004-08-16
ANNUAL REPORT 2004-04-23
REINSTATEMENT 2003-11-24
ANNUAL REPORT 2002-06-27
ANNUAL REPORT 2001-09-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State