Search icon

PERPETUAL USE INC.

Headquarter

Company Details

Entity Name: PERPETUAL USE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Nov 2021 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2024 (9 months ago)
Document Number: N21000013584
FEI/EIN Number 873792832
Address: 510 COLUMBIA DR, TAMPA, FL, 33606, US
Mail Address: 510 COLUMBIA DR, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PERPETUAL USE INC., NEW YORK 7237665 NEW YORK

Agent

Name Role Address
MOSS ELIZABETH Agent 510 COLUMBIA DR, TAMPA, FL, 33606

Director

Name Role Address
TUCKER DAGNY Director 219 EWALD AVE, LYONS, CO, 80540
Wolfensohn Adam Director 156 Fifth Avenue, Suite 804, New York, NY, 10010
Wells Trinity Director 175 Sky View Dr North, Nederland, CO, 80466

President

Name Role Address
Katz Daniel President 262 Central Park West 11C, New York, NY, 10024

Secretary

Name Role Address
Parks Leslie Secretary 1401 K Street NW, #900, Washington, DC, 20005

Treasurer

Name Role Address
Hinckson Alik Treasurer 4112 41st Street, Long Island City, NY, 11104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036951 PERPETUAL ACTIVE 2022-03-22 2027-12-31 No data 510 COLUMBIA DRIVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 510 COLUMBIA DR, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-06 510 COLUMBIA DR, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2021-12-06 510 COLUMBIA DR, TAMPA, FL 33606 No data

Documents

Name Date
Amendment 2024-05-02
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-06
Domestic Non-Profit 2021-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State