Search icon

PERRY THEATER, INC. - Florida Company Profile

Company Details

Entity Name: PERRY THEATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERRY THEATER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000012112
FEI/EIN Number 593705100

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

Address: 118 E PARK STREET, PERRY, FL, 32348
Mail Address: 118 E PARK STREET, PERRY, FL, 32348
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmidt Larry G Secretary 118 E PARK STREET, PERRY, FL, 32348
Schmidt Larry G Treasurer 118 E PARK STREET, PERRY, FL, 32348
Schmidt Larry G Director 118 E PARK STREET, PERRY, FL, 32348
Penhollow Schmidt Teresa L Secretary 118 E PARK STREET, PERRY, FL, 32348
Schmidt Larry G President 118 E PARK STREET, PERRY, FL, 32348
Schmidt Larry G Agent 118 E PARK STREET, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-02 Schmidt, Larry G -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-16
REINSTATEMENT 2011-01-03
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State