Search icon

DIANA PEREZ REAL ESTATE P.A. - Florida Company Profile

Company Details

Entity Name: DIANA PEREZ REAL ESTATE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANA PEREZ REAL ESTATE P.A. 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 21 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: P01000077691
FEI/EIN Number 651130507

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

Address: 10542 LAKE VISTA CR, BOCA RATON, FL, 33498, US
Mail Address: 10542 LAKE VISTA CR, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DIANA M President 10542 LAKE VISTA CR, BOCA RATON, FL, 33498
PEREZ DIANA M Agent 10542 LAKE VISTA CR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 10542 LAKE VISTA CR, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 10542 LAKE VISTA CR, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2013-04-30 10542 LAKE VISTA CR, BOCA RATON, FL 33498 -
NAME CHANGE AMENDMENT 2009-08-06 DIANA PEREZ REAL ESTATE P.A. -
REGISTERED AGENT NAME CHANGED 2009-06-16 PEREZ, DIANA M -
CANCEL ADM DISS/REV 2007-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State