Search icon

AMERICAN PERMITTING CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN PERMITTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PERMITTING CORP. 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: 10 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2005 (19 years ago)
Document Number: P04000128217
FEI/EIN Number 201648493

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

Address: 7920 SW 97 TER, N/A, MIAMI, FL, 33156, US
Mail Address: 7920 SW 97 TER, N/A, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DAMIAN J Secretary 7920 SW 97 TER, MIAMI, FL, 33156
GUEVARA CLARA I Agent 7920 SW 97 TER, MIAMI, FL, 33156
GUEVARA CLARA I President 7920 SW 97 TER, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-09-03 7920 SW 97 TER, N/A, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-09-03 7920 SW 97 TER, N/A, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-03 7920 SW 97 TER, N/A, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2005-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State