Search icon

PERC, INC. - Florida Company Profile

Company Details

Entity Name: PERC, 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: 30 Sep 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: N98000005632
FEI/EIN Number 65-0870592

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

Address: 1020 ITZEHOE AVENUE NW, PALM BAY, FL, 32907, US
Mail Address: 1020 ITZEHOE AVENUE NW, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEAREN JOHN Director 721 ONTARIO ST, OAK PARK, IL, 60302
GEAREN JOHN Secretary 721 ONTARIO ST, OAK PARK, IL, 60302
HYDE DOUGLAS Director 153 WEST SHORE RD, GRAND ISLE, VT, 95458
WEIHE BRUCE A Asst 600 WEST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33312
BALRAM HEEMA Director 1020 ITZEHOE AVENUE NW, PALM BAY, FL, 32907
Weihe Bruce Asst 600 West Las Olas Blvd. #2203, Fort Lauderdale, FL, 33312
WEIHE BRUCE Agent 600 WEST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33312
BOYCE CHARLOTTE Director GENERAL DELIVERY, HOPE TOWN, ELBOW CAY, AB
BALRAM HEEMA President 1020 ITZEHOE AVENUE NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1020 ITZEHOE AVENUE NW, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2024-04-03 1020 ITZEHOE AVENUE NW, PALM BAY, FL 32907 -
AMENDMENT 2022-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 600 WEST LAS OLAS BLVD., SUITE 2203, FORT LAUDERDALE, FL 33312 -
AMENDMENT AND NAME CHANGE 2012-12-26 PERC, INC. -
REGISTERED AGENT NAME CHANGED 2012-12-26 WEIHE, BRUCE -
RESTATED ARTICLES 2012-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
Amendment 2022-12-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State