Search icon

THE PERFECT DAY, INC. - Florida Company Profile

Company Details

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

THE PERFECT DAY, 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: 02 Jul 2004 (21 years ago)
Date of dissolution: 09 Jun 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Jun 2015 (10 years ago)
Document Number: P04000100218
FEI/EIN Number 421636822

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

Address: 3152 Little Rd #377, Trinity, FL, 34655, US
Mail Address: 3152 Little Rd #377, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKSON DAVID A President 3152 Little Rd #377, Trinity, FL, 34655
DICKSON DAVID A Agent 3152 Little Rd #377, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
CONVERSION 2015-06-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000099108. CONVERSION NUMBER 300000152073
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 3152 Little Rd #377, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2013-01-26 3152 Little Rd #377, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 3152 Little Rd #377, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2009-09-08 DICKSON, DAVID A -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-14
Reg. Agent Change 2009-09-08
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State