Entity Name: | PERCON ABATEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERCON ABATEMENT, 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: | 20 Jul 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | V51542 |
FEI/EIN Number |
650345531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3160 PACKINGHOUSE RD, ALVA, FL, 33920 |
Mail Address: | 3160 PACKINGHOUSE ROAD, ALVA, FL, 33920 |
ZIP code: | 33920 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOY ROSA-MARY | President | 3160 PACKINGHOUSE ROAD, ALVA, FL, 33920 |
MCCOY ROSA-MARY | Agent | 3160 PACKINGHOUSE ROAD, ALVA, FL, 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2012-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-09-19 | MCCOY, ROSA-MARY | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 3160 PACKINGHOUSE RD, ALVA, FL 33920 | - |
REINSTATEMENT | 2000-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000946094 | LAPSED | 11-115-D7 | LEON | 2014-10-23 | 2019-11-21 | $51,220.89 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
Off/Dir Resignation | 2014-11-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-01 |
Amendment | 2012-09-19 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-07-14 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-07-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17667346 | 0420600 | 1992-11-05 | 4224 MICHIGAN AVE., FT. MYERS, FL, 33916 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 76474204 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260058 J02 III |
Issuance Date | 1992-12-23 |
Abatement Due Date | 1993-01-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-12-23 |
Abatement Due Date | 1992-12-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State