Entity Name: | PERFECTO MOBILE, 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: | 22 May 2014 (11 years ago) |
Document Number: | F14000002248 |
FEI/EIN Number |
271219767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 First Avenue North, Minneapolis, MN, 55401, US |
Mail Address: | 400 First Avenue North, Minneapolis, MN, 55401, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TIES MARK E | Chairman | 400 First Avenue North, Minneapolis, MN, 55401 |
EGHBALI BEHDAD | Director | 400 1st Ave N, Minneapolis, MN, 55401 |
HUBER PAUL | Director | 400 1st Ave N, Minneapolis, MN, 55401 |
GOERGEN MICHAEL C | Treasurer | 400 First Avenue North, Minneapolis, MN, 55401 |
KHODODAD MEHDI | Secretary | 400 First Avenue North, Minneapolis, MN, 55401 |
MEHROTRA PRASHANT E | Director | 400 1st Ave N, Minneapolis, MN, 55401 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 400 First Avenue North, Suite 400, Minneapolis, MN 55401 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 400 First Avenue North, Suite 400, Minneapolis, MN 55401 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000825594 | TERMINATED | 1000000852494 | COLUMBIA | 2019-12-16 | 2039-12-18 | $ 2,360.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-15 |
AMENDED ANNUAL REPORT | 2016-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State