Search icon

PERFECTION PROPERTY RESTORATION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PERFECTION PROPERTY RESTORATION, 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: 16 Apr 2010 (15 years ago)
Branch of: PERFECTION PROPERTY RESTORATION, INC., ILLINOIS (Company Number CORP_65433443)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: F10000001824
FEI/EIN Number 208635776

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

Address: 215 PRAIRIE LAKE RD., EAST DUNDEE, IL, 60118, US
Mail Address: 215 PRAIRIE LAKE RD., EAST DUNDEE, IL, 60118, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Kristofco Matthew Sec 6200 South Syracuse Way, Suite 230, Greenwood Village, CO, 80111
Johnson Jeffrey Exec 6200 South Syracuse Way, Suite 230, Greenwood Village, CO, 80111
Fadeyi Abi Chief Financial Officer 6200 S Syracuse Way, Suite 230, Greenwood Village, CO, 80111
Garver Tony Chie 6200 South Syracuse Way, Suite 230, Greenwood Village, CO, 80111

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-09-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 215 PRAIRIE LAKE RD., SUITE F, EAST DUNDEE, IL 60118 -
CHANGE OF MAILING ADDRESS 2020-04-27 215 PRAIRIE LAKE RD., SUITE F, EAST DUNDEE, IL 60118 -
NAME CHANGE AMENDMENT 2018-01-10 PERFECTION PROPERTY RESTORATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
Reg. Agent Change 2020-09-23
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
Name Change 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State