Search icon

PERKINS-SPIECKER, INC.

Company Details

Entity Name: PERKINS-SPIECKER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1982 (43 years ago)
Date of dissolution: 12 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2008 (17 years ago)
Document Number: F91002
FEI/EIN Number 59-2231030
Address: 4340 CORSO VENETIA BLVD, VENICE, FL 34293
Mail Address: 4340 CORSO VENETIA BLVD, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PERKINS, LLOYD M SR Agent 4340 CORSO VENETIA BLVD, VENICE, FL 34293

Vice President

Name Role Address
PERKINS, VIVIAN Vice President 4340 CORSO VENEITA BLVD, VENICE, FL 34293

Secretary

Name Role Address
PERKINS, VIVIAN Secretary 4340 CORSO VENEITA BLVD, VENICE, FL 34293

Treasurer

Name Role Address
PERKINS, VIVIAN Treasurer 4340 CORSO VENEITA BLVD, VENICE, FL 34293

Director

Name Role Address
PERKINS, LLOYD SR Director 4340 CORSO VENETIA BLVD, VENICE, FL 34293

President

Name Role Address
PERKINS, LLOYD SR President 4340 CORSO VENETIA BLVD, VENICE, FL 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-02-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 4340 CORSO VENETIA BLVD, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2006-03-01 4340 CORSO VENETIA BLVD, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 4340 CORSO VENETIA BLVD, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 1984-05-02 PERKINS, LLOYD M SR No data

Documents

Name Date
Voluntary Dissolution 2008-02-12
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-02-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State