Search icon

PERFECT DESTINY, INC. - Florida Company Profile

Company Details

Entity Name: PERFECT DESTINY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: N05000004628
FEI/EIN Number 753190616

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

Address: 2259 Arizona St, W. Melbourne, FL, 32904, US
Mail Address: 2259 Arizona St, W. Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDGLEY WILLIAM P President 2259 Arizona St, W. Melbourne, FL, 32904
RIDGLEY WILLIAM P Chief Executive Officer 2259 Arizona St, W. Melbourne, FL, 32904
FRANKLIN KAREN Vice President 389 Fitness Circle, Melbourne, FL, 32901
Ridgley Christina Secretary 2259 Arizona St, W. Melbourne, FL, 32904
Ridgley William J Treasurer 2259 Arizona St., W. Melbourne, FL, 32904
Ridgley William Chief Financial Officer 2259 Arizona St, W. Melbourne, FL, 32904
Ridgley William Agent 2259 Arizona St, W. Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-09 Ridgley, William -
REINSTATEMENT 2017-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 2259 Arizona St, W. Melbourne, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 2259 Arizona St, W. Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2014-03-07 2259 Arizona St, W. Melbourne, FL 32904 -
REINSTATEMENT 2012-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES 2005-07-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-17
REINSTATEMENT 2017-04-20
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State