Entity Name: | PERR & KNIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Oct 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (5 years ago) |
Document Number: | F00000005932 |
FEI/EIN Number |
954511033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 WILSHIRE BOULEVARD, SUITE 960, SANTA MONICA, CA, 90401, US |
Mail Address: | 401 WILSHIRE BOULEVARD, SUITE 960, SANTA MONICA, CA, 90401, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
PERR TIMOTHY B | President | 401 WILSHIRE BOULEVARD, SANTA MONICA, CA, 90401 |
PERR JUDITH D | Assi | 401 WILSHIRE BOULEVARD, SANTA MONICA, CA, 90401 |
KNIGHT SCOTT A | Secretary | 401 WILSHIRE BOULEVARD, SANTA MONICA, CA, 90401 |
FERDICO DEAN | Vice President | HARBORSIDE FIN CTR PLAZA 10, JERSEY CITY, NJ, 07311 |
HOROFF BRETT | Vice President | 401 WILSHIRE BOULEVARD, SANTA MONICA, CA, 90401 |
DALEY KAREN | Agent | 225 NE Mizner Blvd., Suite 210, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 401 WILSHIRE BOULEVARD, SUITE 960, SANTA MONICA, CA 90401 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 401 WILSHIRE BOULEVARD, SUITE 960, SANTA MONICA, CA 90401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 225 NE Mizner Blvd., Suite 210, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2019-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | DALEY, KAREN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State