Search icon

RICHARD PERKINS & ELLEN GREVE FAMILY INC. - Florida Company Profile

Company Details

Entity Name: RICHARD PERKINS & ELLEN GREVE FAMILY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD PERKINS & ELLEN GREVE FAMILY 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: 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: 07 Aug 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: M36426
FEI/EIN Number 592718513

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

Address: 2508 Amber Valley Drive, Buford, GA, 30519, US
Mail Address: 2508 Amber Valley Drive, Buford, GA, 30519, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS RICHARD S Director 2508 Amber Valley Drive, Buford, GA, 30519
PERKINS RICHARD S President 2508 Amber Valley Drive, Buford, GA, 30519
PERKINS RICHARD S Secretary 2508 Amber Valley Drive, Buford, GA, 30519
COHN ALAN B Agent 200 East Broward Boulevard, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-22 2508 Amber Valley Drive, Buford, GA 30519 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 2508 Amber Valley Drive, Buford, GA 30519 -
NAME CHANGE AMENDMENT 2020-08-05 RICHARD PERKINS & ELLEN GREVE FAMILY INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 200 East Broward Boulevard, Suite 1800, FT. LAUDERDALE, FL 33301 -
AMENDMENT 1997-02-25 - -
REINSTATEMENT 1997-02-25 - -
REGISTERED AGENT NAME CHANGED 1997-02-25 COHN, ALAN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2021-01-19
Name Change 2020-08-05
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State