Search icon

PERRY BUILDING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PERRY BUILDING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERRY BUILDING SYSTEMS, 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: 25 Mar 1971 (54 years ago)
Date of dissolution: 03 Feb 1993 (32 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 1993 (32 years ago)
Document Number: 379692
FEI/EIN Number 591320681

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

Address: 1501 NORTHPOINT PKWY, #102, WEST PALM BEACH, FL, 33407
Mail Address: 1501 NORTHPOINT PKWY, #102, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASHBURN, PERRY A. Agent 1501 NORTHPOINT PKWY, WEST PALM BEACH, FL, 33407
JONES, JERRY President 1501 NORTHPOINT PKWY 102, WEST PALM BEACH, FL
MASHBURN, PERRY A. Vice President 1501 NORTHPOINT PKWY 102, WEST PALM BEACH, FL
WEEKS JR,CHARLES Director 100 E 17TH ST., RIVIERA BEACH, FL
PERRY JR,JOHN H Director 100 E 17TH ST., RIVIERA BEACH, FL
ATTERBURY JR.,W.W. Treasurer 100 E. 17TH ST., RIVIERA BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1993-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-03 1501 NORTHPOINT PKWY, #102, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 1991-07-03 1501 NORTHPOINT PKWY, #102, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 1991-07-03 MASHBURN, PERRY A. -
REGISTERED AGENT ADDRESS CHANGED 1991-07-03 1501 NORTHPOINT PKWY, SUITE 102, WEST PALM BEACH, FL 33407 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13481734 0418800 1975-12-17 260 WEST 8TH STREET, Riviera Beach, FL, 33404
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-17
Emphasis N: TIP
Case Closed 1976-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-12-31
Abatement Due Date 1976-01-02
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1975-12-31
Abatement Due Date 1976-01-02
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1975-12-31
Abatement Due Date 1976-02-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1975-12-31
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-12-31
Abatement Due Date 1976-01-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01005B
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-31
Abatement Due Date 1976-01-02
Nr Instances 5
Citation ID 01006A
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-12-31
Abatement Due Date 1976-01-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01006B
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-12-31
Abatement Due Date 1976-01-15
Nr Instances 7
Citation ID 01006C
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-12-31
Abatement Due Date 1976-01-15
Nr Instances 7
Citation ID 01007A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-12-31
Abatement Due Date 1976-02-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-12-31
Abatement Due Date 1976-02-18
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-12-31
Abatement Due Date 1976-02-18
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-12-31
Abatement Due Date 1976-01-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
13398649 0418800 1972-12-19 275 WIDST, Riviera Beach, FL, 33404
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1972-12-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 038418
Issuance Date 1972-12-22
Abatement Due Date 1973-01-19
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State