Search icon

PERRY MECHANICAL SERVICES, INC. - Florida Company Profile

Company Details

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

PERRY MECHANICAL SERVICES, 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: 07 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000129426
FEI/EIN Number 200399004

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

Address: 20276 Castlemaine Ave, Estero, FL, 33928, US
Mail Address: PO BOX 265, Estero, FL, 33929, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY RANDALD President PO BOX 265, Estero, FL, 33929
PERRY BARBARA J Agent 20276 Castlemaine Ave - Zip 33928, Estero, FL, 33929

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 20276 Castlemaine Ave, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2017-01-09 20276 Castlemaine Ave, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 20276 Castlemaine Ave - Zip 33928, PO Box 265, Estero, FL 33929 -
REGISTERED AGENT NAME CHANGED 2016-01-25 PERRY, BARBARA Jean -
CANCEL ADM DISS/REV 2004-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State