Search icon

PERRY MARITIME LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: PERRY MARITIME LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERRY MARITIME LAW GROUP, P.A. 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: 12 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: P04000154576
FEI/EIN Number 201879621

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

Address: 1650 SE 17th Street, Fort Lauderdale, FL, 33316, US
Mail Address: 1650 SE 17th Street, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY II JAMES H Director 1650 SE 17th Street, Fort Lauderdale, FL, 33316
PERRY JAMES II H Agent 1650 SE 17th Street, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-02-26 PERRY MARITIME LAW GROUP, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1650 SE 17th Street, Suite 200, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2016-04-14 1650 SE 17th Street, Suite 200, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1650 SE 17th Street, Suite 200, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2007-01-26 PERRY, JAMES II H -
NAME CHANGE AMENDMENT 2006-04-07 JAMES H. PERRY II, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Name Change 2024-02-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State