Entity Name: | PERMIT RUNNERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERMIT RUNNERS 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: |
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 2002 (23 years ago) |
Document Number: | P02000106885 |
FEI/EIN Number |
721535490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1981 SW FANFARE STREET, PSL, FL, 34987, US |
Mail Address: | 1981 SW FANFARE STREET, PSL, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOFILL TANYA M | President | 1981 SW FANFARE STREET, PSL, FL, 34987 |
BOFILL TANYA M | Trustee | 1981 SW FANFARE STREET, PSL, FL, 34987 |
BOFILL MICHELLE | Agent | 1981 SW FANFARE STREET, PSL, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 1981 SW FANFARE STREET, PSL, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 1981 SW FANFARE STREET, PSL, FL 34987 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 1981 SW FANFARE STREET, PSL, FL 34987 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | BOFILL, MICHELLE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-09-15 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State