Search icon

RICK M. PEREZ, CORP.

Company Details

Entity Name: RICK M. PEREZ, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000156937
FEI/EIN Number 200512342
Address: 4411 CARROLLWOOD VILLAGE DR., TAMPA, FL, 33618
Mail Address: 4411 CARROLLWOOD VILLAGE DR., TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ RICHARD M Agent 4411 CARROLLWOOD VILLAGE DR., TAMPA, FL, 33618

President

Name Role Address
PEREZ RICHARD M President 4411 CARROLLWOOD VILLAGE DR., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2009-05-03 4411 CARROLLWOOD VILLAGE DR., TAMPA, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 4411 CARROLLWOOD VILLAGE DR., TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 4411 CARROLLWOOD VILLAGE DR., TAMPA, FL 33618 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000412664 ACTIVE 2020-013818-SP-23 MIAMI-DADE COUNTY COURT CLERK 2020-10-29 2025-12-17 $8,130.21 WILSONART LLC, A DELAWARE LIMITED LIABILITY COMPANY, AU, 1331 NW 82ND AVENUE, MIAMI, FL, 33126

Documents

Name Date
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-05-05
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State