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 |
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 |
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 | - | - |
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