Search icon

PERFECTION FLOOR COVERING, INC. - Florida Company Profile

Company Details

Entity Name: PERFECTION FLOOR COVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECTION FLOOR COVERING, 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: 01 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2003 (22 years ago)
Document Number: P03000048448
FEI/EIN Number 582667738

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

Address: 811 Banyan dr, MELBOURNE, FL, 32935, US
Mail Address: 811 Banyan dr, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Truman PEGGY B President 811 Banyan dr, MELBOURNE, FL, 32935
Truman PEGGY B Director 811 Banyan dr, MELBOURNE, FL, 32935
TRUMAN KENNETH S vp 811 Banyan dr, MELBOURNE, FL, 32935
Truman PEGGY B Agent 811 Banyan dr, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-31 811 Banyan dr, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2014-04-28 811 Banyan dr, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Truman, PEGGY Ba -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 811 Banyan dr, MELBOURNE, FL 32935 -
AMENDMENT 2003-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State