Search icon

PERRY FL PROPERTY MANAGEMENT 1, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PERRY FL PROPERTY MANAGEMENT 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Nov 2024 (8 months ago)
Document Number: K96190
FEI/EIN Number 592963746
Address: 3291 US Highway 19, PERRY, FL, 32348, US
Mail Address: 3882 US 19 SOUTH, PERRY, FL, 32348
ZIP code: 32348
City: Perry
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAIN THOMAS Director 3882 US 19 SOUTH, PERRY, FL, 32348
LAWSON LINDA G Director 3291 US HIGHWAY 19 S, PERRY, FL, 32348
Arnold Jennifer President 3291 US HIGHWAY 19 S, PERRY, FL, 32348
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
592963746
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-25 PERRY FL PROPERTY MANAGEMENT 1, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 241 E. 6TH Avenue, Tallahassee, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3291 US Highway 19, PERRY, FL 32348 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Thurman Law Firm, PLLC -
NAME CHANGE AMENDMENT 2011-05-23 AMERICAN ALUMINUM ACCESSORIES, INC. -
CHANGE OF MAILING ADDRESS 2011-04-20 3291 US Highway 19, PERRY, FL 32348 -
REINSTATEMENT 1995-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000432833 TERMINATED 1000000750942 TAYLOR 2017-07-19 2027-07-27 $ 63.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J11000228325 LAPSED 10-806-CA TAYLOR COUNTY CIRCUIT COURT 2011-03-14 2016-04-14 $32,900.90 R & L CARRIERS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Name Change 2024-11-25
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
15UC0C21D00001921
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-08-04
Description:
INMATES INSERTS FOR HS VEHICLE UPFITS
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State