Entity Name: | PURRFECTION COMPUTER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PURRFECTION COMPUTER SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 19 Aug 1987 (38 years ago) |
Document Number: | J88349 |
FEI/EIN Number |
59-2840509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2755 Berkford Circle, Lakeland, FL 33810 |
Mail Address: | 2755 Berkford Circle, Lakeland, FL 33810 |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNSTERS, RANDALL P | Agent | 2755 Berkford Circle, Lakeland, FL 33810 |
MUNSTERS, RANDALL P | President | 2755 Berkford Circle, Lakeland, FL 33810 |
MUNSTERS, RANDALL P | Secretary | 2755 Berkford Circle, Lakeland, FL 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 2755 Berkford Circle, Lakeland, FL 33810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-18 | 2755 Berkford Circle, Lakeland, FL 33810 | - |
CHANGE OF MAILING ADDRESS | 2021-05-18 | 2755 Berkford Circle, Lakeland, FL 33810 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | MUNSTERS, RANDALL P | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000840846 | TERMINATED | 1000000405256 | HILLSBOROU | 2012-11-02 | 2032-11-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State