Search icon

THE PERFECT TOUCH ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: THE PERFECT TOUCH ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PERFECT TOUCH ACCESSORIES, 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: 17 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000031145
FEI/EIN Number 200734392

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

Address: 214 EAST PALM AVENUE, TAMPA, FL, 33602
Mail Address: 214 EAST PALM AVENUE, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER IVA B Vice President 214 E PALM, TAMPA, FL, 33602
PADGETT SHEILA President 214 E PALM AVE, TAMPA, FL, 33602
CARTER IVA B Agent 214 EAST PALM AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-30 CARTER, IVA B -
CHANGE OF MAILING ADDRESS 2010-01-29 214 EAST PALM AVENUE, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 214 EAST PALM AVENUE, TAMPA, FL 33602 -
CANCEL ADM DISS/REV 2010-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 214 EAST PALM AVE, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000426958 TERMINATED 1000000098846 018958 001402 2008-11-13 2028-11-19 $ 1,405.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000183979 TERMINATED 1000000098846 018958 001402 2008-11-13 2029-01-22 $ 1,405.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000419621 TERMINATED 1000000098846 018958 001402 2008-11-13 2029-01-28 $ 1,405.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-01-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State