Search icon

PERMVIRO SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PERMVIRO SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERMVIRO SYSTEMS, 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 Jul 1986 (39 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: J22534
FEI/EIN Number 592706940

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

Address: PERMVIRO SYSTEMS, INC., 3520 TROTTER DR, ALPHARETTA, GA, 30004, US
Mail Address: PERMVIRO SYSTEMS, INC., 3520 TROTTER DR, ALPHARETTA, GA, 30004, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
X LLC Agent -
STOKES JEFFREY R President 1360 HILLCREST HEIGHTS, ALPHARETTA, GA, 30005
STOKES ALAN D Vice President 1130 LONGCREEK POINTE, ALPHARETTA, GA, 30005
STOKES STEPHEN W Vice President 11560 Mountain Laurel Drive, Roswell, GA, 30075

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 PERMVIRO SYSTEMS, INC., 3520 TROTTER DR, ALPHARETTA, GA 30004 -
CHANGE OF MAILING ADDRESS 2011-01-03 PERMVIRO SYSTEMS, INC., 3520 TROTTER DR, ALPHARETTA, GA 30004 -
AMENDMENT 1990-12-14 - -

Documents

Name Date
Reg. Agent Resignation 2022-06-15
Voluntary Dissolution 2022-03-08
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State