Search icon

PEREZ SALES & SERVICE, INC.

Company Details

Entity Name: PEREZ SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2024 (8 months ago)
Document Number: P00000081466
FEI/EIN Number 593671664
Address: 2639 N. ORANGE BLOSSOM TRL., KISSIMMEE, FL, 34744, US
Mail Address: 2639 N. ORANGE BLOSSOM TRL., KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ DELGADO FRANCYS Agent 2639 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744

President

Name Role Address
GUTIERREZ DELGADO FRANCYS President 2639 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744

Director

Name Role Address
GUTIERREZ DELGADO FRANCYS Director 2639 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744

Vice President

Name Role Address
YUSTIZ MELENDEZ DOUGLAS Vice President 2639 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014309 UNIQUE MOTOR SPORT SALES ACTIVE 2020-01-30 2025-12-31 No data 2639 N ORANGE BLOSSOM TRL, KISSIMMEE, FL, 34744
G14000028761 UNIQUE MOTOR SPORT SALES EXPIRED 2014-03-21 2019-12-31 No data 2695 NORTH ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-11 No data No data
REGISTERED AGENT NAME CHANGED 2024-06-11 GUTIERREZ DELGADO, FRANCYS No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 2639 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 2639 N. ORANGE BLOSSOM TRL., KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2020-01-30 2639 N. ORANGE BLOSSOM TRL., KISSIMMEE, FL 34744 No data

Documents

Name Date
Amendment 2024-06-11
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State