Search icon

PERFECT SURFACES, INC. - Florida Company Profile

Company Details

Entity Name: PERFECT SURFACES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT SURFACES, 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: 07 Apr 1982 (43 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F75518
FEI/EIN Number 592200441

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

Address: 18720 GULF BLVD., #1B, INDIAN SHORES, FL, 33785, US
Mail Address: BOX 316, RIVERVIEW, FL, 33568, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHAN, SANDRA M. President 8820 VAN FLEET ROAD, RIVERVIEW, FL 33569
COHAN, DOUGLAS M Agent 8820 VAN FLEET RD, RIVERVIEW, FL, 33569
COHAN DOUGLAS M Vice President 8820 VAN FLEET RD, RIVERVIEW, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-01 18720 GULF BLVD., #1B, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 1998-07-08 18720 GULF BLVD., #1B, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-10 8820 VAN FLEET RD, RIVERVIEW, FL 33569 -

Documents

Name Date
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-07-08
ANNUAL REPORT 1997-07-30
ANNUAL REPORT 1996-01-19
ANNUAL REPORT 1995-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State