Search icon

PERFECTION INDUSTRIAL SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: PERFECTION INDUSTRIAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECTION INDUSTRIAL SERVICES CORP. 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: 04 Sep 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: M37859
FEI/EIN Number 592763015

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

Address: 13110 NE 12 Av, NORTH MIAMI, FL, 33161, US
Mail Address: 13110 NE 12 AV, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McFarlane Ricardo President 13110 NE 12AV, NORTH MIAMI, FL, 33161
Ricardo McFarlane Agent 13110 NE 12 AV, N Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-30 13110 NE 12 Av, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2023-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 13110 NE 12 AV, N Miami, FL 33161 -
REINSTATEMENT 2020-03-25 - -
CHANGE OF MAILING ADDRESS 2020-03-25 13110 NE 12 Av, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001007759 ACTIVE 1000000408222 MIAMI-DADE 2012-12-10 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001145944 TERMINATED 1000000114927 26806 0871 2009-03-27 2029-04-15 $ 3,521.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05900021058 LAPSED 04-18558 SP 05 (01) DADE CO CRT SMALL CLMS DIV 2005-12-07 2010-12-19 $1619.00 FLORIDA CITRUS, BUSINESS & INDUSTRIES FUND, P.O. BOX 15257, CLEARWATER, FL 33766

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-11-30
REINSTATEMENT 2022-03-11
REINSTATEMENT 2020-03-25
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-07-15
REINSTATEMENT 2012-11-01
REINSTATEMENT 2010-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State