Search icon

PERIMETER INVESTMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PERIMETER INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2000 (25 years ago)
Document Number: 373908
FEI/EIN Number 591413872
Address: 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312, US
Mail Address: 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY SALLY H Vice President 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312
BAILEY SALLY H Treasurer 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312
BAILEY SALLY H Director 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312
BAILEY L. BLAIR President 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312
BAILEY L. BLAIR Secretary 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312
BAILEY L. BLAIR Director 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312
Bailey S. B Vice President 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312
Bailey S. B Director 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312
Manausa Daniel E Agent 1701 hermitage blvd, suite 100, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3797 Bobbin Mill Road, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2020-06-30 3797 Bobbin Mill Road, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Manausa, Daniel E -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1701 hermitage blvd, suite 100, TALLAHASSEE, FL 32308 -
AMENDMENT 2000-12-18 - -
REINSTATEMENT 1997-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000156904 TERMINATED 1000000049972 20070 77765 2007-05-14 2027-05-23 $ 17,853.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-08-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State