Search icon

JEROME B. PERLMUTTER, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: JEROME B. PERLMUTTER, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEROME B. PERLMUTTER, D.D.S., P.A. 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: 31 Aug 1988 (37 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: K32121
FEI/EIN Number 650069942

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

Address: JEROME B PERLMUTTER D.D.S. P.A., 1975 SOUTH U.S. 1, FORT PIERCE, FL, 34950, US
Mail Address: JEROME B. PERLMUTTER, D.D.S. P.A., 1975 SOUTH US 1, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLMUTTER, JEROME B. Director 1975 SOUTH US 1, FORT PIERCE, FL, 34950
PERLMUTTER, JEROME B. President 1975 SOUTH US 1, FORT PIERCE, FL, 34950
PERLMUTTER, JEROME B. Secretary 1975 SOUTH US 1, FORT PIERCE, FL, 34950
PERLMUTTER, JEROME B. Treasurer 1975 SOUTH US 1, FORT PIERCE, FL, 34950
BECHT EDWARD W Agent 321 S. SECOND STREET, FT. PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 BECHT, EDWARD W -
REINSTATEMENT 2015-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 321 S. SECOND STREET, FT. PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-25 JEROME B PERLMUTTER D.D.S. P.A., 1975 SOUTH U.S. 1, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 1997-02-17 JEROME B PERLMUTTER D.D.S. P.A., 1975 SOUTH U.S. 1, FORT PIERCE, FL 34950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000690644 LAPSED 562015CA000501 NINETEENTH JUDICIAL CIRCUIT 2017-05-30 2023-10-23 $154116.00 CADRE CAPITAL RESOURCES, INC., 850 NE 175TH STREET, NORTH MIAMI BEACH, FLORIDA 33162

Documents

Name Date
REINSTATEMENT 2015-03-17
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-06-01
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State