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