Search icon

NEW PERFECT SERVICES, INC - Florida Company Profile

Company Details

Entity Name: NEW PERFECT SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW PERFECT 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 02 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: P04000010997
FEI/EIN Number 200636685

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

Address: 8051 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34243, US
Mail Address: 8051 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVELLANEDA GUSTAVO President 7940 VERNA BETHANY RD, MYAKKA CITY, FL, 34251
AVELLANEDA GUSTAVO P Agent 7940 VERNA BETHANY RD., MYAKKA, FL, 34251

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 8051 NORTH TAMIAMI TRAIL, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2017-04-04 8051 NORTH TAMIAMI TRAIL, SARASOTA, FL 34243 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-07-26 AVELLANEDA, GUSTAVO, P -
AMENDMENT 2013-08-29 - -
CANCEL ADM DISS/REV 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-05 7940 VERNA BETHANY RD., MYAKKA, FL 34251 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000400259 ACTIVE 1000000785206 MANATEE 2018-06-04 2028-06-06 $ 724.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
AMENDED ANNUAL REPORT 2016-12-21
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-07-26
AMENDED ANNUAL REPORT 2014-07-21
ANNUAL REPORT 2014-03-20
Amendment 2013-08-29
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State