Search icon

PHER CORPORATION

Company Details

Entity Name: PHER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2004 (20 years ago)
Document Number: P04000142318
FEI/EIN Number 651031712
Address: 3214 Cypress Walk PL., Green Cove Springs, FL, 32043, US
Mail Address: 3214 Cypress Walk PL., Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PERFETTI RONALD Agent 634 NW 44 TERRACE, DEERFIELD BEACH, FL, 33442

President

Name Role Address
PERFETTI RONALD A President 3214 Cypress Walk PL., Green Cove Springs, FL, 32043

Managing Member

Name Role Address
GALINDEZ JULIO C Managing Member 3214 Cypress Walk PL., Green Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000119539 HOLEY MOLEY NY BAGEL ACTIVE 2022-09-21 2027-12-31 No data 3214 CYPRESS WALK PL, GREEN CV SPGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3214 Cypress Walk PL., Green Cove Springs, FL 32043 No data
CHANGE OF MAILING ADDRESS 2020-06-29 3214 Cypress Walk PL., Green Cove Springs, FL 32043 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000102922 TERMINATED 1000000074808 26253 3222 2008-03-07 2028-03-26 $ 762.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State