Search icon

PERRY REED, INC. - Florida Company Profile

Company Details

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

PERRY REED, 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: 27 Apr 1962 (63 years ago)
Date of dissolution: 21 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: 407968
FEI/EIN Number 590953538

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

Address: 231 N.NOVA RD, DAYTONA BCH, FL, 32114, US
Mail Address: 231 N.NOVA RD, DAYTONA BCH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN, ARTHUR President 781 FALCON DR, PORT ORANGE, FL, 32127
CHAPMAN, ELIZABETH Secretary 781 FALCON DR, PORT ORANGE, FL, 32127
CHAPMAN, ELIZABETH Treasurer 781 FALCON DR, PORT ORANGE, FL, 32127
ARTHUR B CHAPMAN Agent 781 FALCON DR, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 231 N.NOVA RD, DAYTONA BCH, FL 32114 -
CHANGE OF MAILING ADDRESS 2005-04-29 231 N.NOVA RD, DAYTONA BCH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 1989-06-30 781 FALCON DR, PORT ORANGE, FL 32127 -

Documents

Name Date
Voluntary Dissolution 2011-11-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State