Entity Name: | PERRY'S POOL CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERRY'S POOL CONSTRUCTION, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Feb 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P05000023373 |
FEI/EIN Number |
202346149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3640 RACHEL STREET, APOPKA, FL, 32703, US |
Mail Address: | 3640 RACHEL ST, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROE PERRY RJR | President | 3640 RACHEL STREET, APOPKA, FL, 32703 |
ROE PERRY R | Agent | 3640 RACHEL STREET, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 3640 RACHEL STREET, APOPKA, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 3640 RACHEL STREET, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 3640 RACHEL STREET, APOPKA, FL 32703 | - |
REINSTATEMENT | 2014-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2005-04-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000814696 | TERMINATED | 1000000177348 | ORANGE | 2010-06-25 | 2020-08-04 | $ 1,186.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
REINSTATEMENT | 2011-04-02 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-05-03 |
ANNUAL REPORT | 2007-07-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State