Search icon

PERYTASE CORPORATION

Company Details

Entity Name: PERYTASE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000146076
FEI/EIN Number 030550568
Address: 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL, 33021, US
Mail Address: 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Patrick Vivies CPA, PA Agent 4000 Hollywood Blvd, Hollywood, FL, 33021

President

Name Role Address
CAVENG PHILIPPE President 4000 Hollywood Blvd, Hollywood, FL, 33021

Secretary

Name Role Address
CAVENG PHILIPPE Secretary 4000 Hollywood Blvd, Hollywood, FL, 33021
CAVENG GREGORY Secretary 4000 Hollywood Blvd, Hollywood, FL, 33021

Director

Name Role Address
CAVENG PHILIPPE Director 4000 Hollywood Blvd, Hollywood, FL, 33021
CAVENG FRANCOISE Director 4000 Hollywood Blvd, Hollywood, FL, 33021
CAVENG GREGORY Director 4000 Hollywood Blvd, Hollywood, FL, 33021
CAVENG JUANITA Director 4000 Hollywood Blvd, Hollywood, FL, 33021

Vice President

Name Role Address
CAVENG FRANCOISE Vice President 4000 Hollywood Blvd, Hollywood, FL, 33021
CAVENG GREGORY Vice President 4000 Hollywood Blvd, Hollywood, FL, 33021
CAVENG JUANITA Vice President 4000 Hollywood Blvd, Hollywood, FL, 33021

Treasurer

Name Role Address
CAVENG FRANCOISE Treasurer 4000 Hollywood Blvd, Hollywood, FL, 33021
CAVENG JUANITA Treasurer 4000 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2019-01-03 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2019-01-03 Patrick Vivies CPA, PA No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 No data
AMENDMENT 2005-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State