Entity Name: | PERFECTION ELECTRICAL CONTRACTOR'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Apr 1986 (39 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | J08971 |
FEI/EIN Number | 59-2661074 |
Address: | 7615 DEER FOOT DRIVE, NEW PORT RICHEY, FL 34653 |
Mail Address: | 7615 DEER FOOT DRIVE, NEW PORT RICHEY, FL 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDDEY, DEAN E. | Agent | 7615 DEER FOOT DRIVE, NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
EDDY, DEAN E. | Treasurer | 7615 DEER FOOT DRIVE, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
EDDY, VERONICA M. | Vice President | 7615 DEER FOOT DRIVE, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
EDDY, VERONICA M. | Secretary | 7615 DEER FOOT DRIVE, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
EDDY, DEAN E. | President | 7615 DEER FOOT DRIVE, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
EDDY, DEAN E. | Director | 7615 DEER FOOT DRIVE, NEW PORT RICHEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-07-03 | 7615 DEER FOOT DRIVE, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 1991-07-03 | 7615 DEER FOOT DRIVE, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-07-03 | 7615 DEER FOOT DRIVE, NEW PORT RICHEY, FL 34653 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State