Entity Name: | THE PERFECT SHAFT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (11 years ago) |
Document Number: | P01000113181 |
FEI/EIN Number | 651152817 |
Address: | 7356 PINE CREEK WAY, PORT SAINT LUCIE, FL, 34986 |
Mail Address: | 7356 PINE CREEK WAY, PORT SAINT LUCIE, FL, 34986 |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YATES BRAD | Agent | 7356 PINE CREEK WAY, PORT SAINT LUCIE, FL, 349863216 |
Name | Role | Address |
---|---|---|
YATES BRAD | President | 7356 PINE CREEK WAY, PORT SAINT LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
YATES BRAD | Director | 7356 PINE CREEK WAY, PORT SAINT LUCIE, FL, 34986 |
YATES SHIRLEY | Director | 7356 PINE CREEK WAY, PORT SAINT LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
YATES SHIRLEY | Secretary | 7356 PINE CREEK WAY, PORT SAINT LUCIE, FL, 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000027165 | LAS VEGAS GOLF SCHOOL | EXPIRED | 2012-03-19 | 2017-12-31 | No data | 7356 PINE CREEK WAY, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-09 | 7356 PINE CREEK WAY, PORT SAINT LUCIE, FL 34986-3216 | No data |
REGISTERED AGENT NAME CHANGED | 2002-02-27 | YATES, BRAD | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-12-07 | 7356 PINE CREEK WAY, PORT SAINT LUCIE, FL 34986 | No data |
CHANGE OF MAILING ADDRESS | 2001-12-07 | 7356 PINE CREEK WAY, PORT SAINT LUCIE, FL 34986 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State