Entity Name: | PERK'S DRAGLINE SERVICE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERK'S DRAGLINE SERVICE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2013 (12 years ago) |
Document Number: | P04000121743 |
FEI/EIN Number |
201523366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15563 NW HWY 19, CHIEFLAND, FL, 32626, US |
Mail Address: | 15563 NW HWY 19, CHIEFLAND, FL, 32626, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERKINS LORRIE S | President | 11590 NW 68TH TERRACE, CHIEFLAND, FL, 32626 |
PERKINS RONALD L | Vice President | 11590 NW 68TH TERRACE, CHIEFLAND, FL, 32626 |
PERKINS LORRIE S | Agent | 11590 NW 68TH TERRACE, CHIEFLAND, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 15563 NW HWY 19, CHIEFLAND, FL 32626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 11590 NW 68TH TERRACE, CHIEFLAND, FL 32626 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 15563 NW HWY 19, CHIEFLAND, FL 32626 | - |
REINSTATEMENT | 2013-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State