Search icon

PERCON ABATEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MCCOY ROSA-MARY President 3160 PACKINGHOUSE ROAD, ALVA, FL, 33920
MCCOY ROSA-MARY Agent 3160 PACKINGHOUSE ROAD, ALVA, FL, 33920

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17667346 0420600 1992-11-05 4224 MICHIGAN AVE., FT. MYERS, FL, 33916
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-11-05
Case Closed 1993-01-07

Related Activity

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