Search icon

PERFECT SOLUTION CONSTRUCTION, INC.

Company Details

Entity Name: PERFECT SOLUTION CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2005 (20 years ago)
Date of dissolution: 31 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: P05000035639
FEI/EIN Number 202461938
Address: 4366 NW 120th Ave, CORAL SPRINGS, FL, 33065, US
Mail Address: 4366 NW 120th Ave, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
IRIBARREN RUBEN Agent 4366 NW 120th Ave, CORAL SPRINGS, FL, 33065

PSTE

Name Role Address
IRIBARREN RUBEN PSTE 4366 NW 120th Ave, CORAL SPRINGS, FL, 33065

Vice President

Name Role Address
IRIBARREN MATIAS Vice President 4366 NW 120th Ave, CORAL SPRINGS, FL, 33065

President

Name Role Address
IRIBARREN MATIAS President 4366 NW 120th Ave, CORAL SPRINGS, FL, 33065

Secretary

Name Role Address
IRIBARREN MATIAS Secretary 4366 NW 120th Ave, CORAL SPRINGS, FL, 33065

Treasurer

Name Role Address
IRIBARREN MATIAS Treasurer 4366 NW 120th Ave, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-25 4366 NW 120th Ave, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2016-05-25 4366 NW 120th Ave, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-25 4366 NW 120th Ave, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2012-01-05 IRIBARREN, RUBEN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000102315 ACTIVE CACE17016595 BROWARD COUNTY CIRCUIT COURT 2020-02-17 2025-02-18 $784824.68 KIRAN AND UTRA NAUTH, 5910 NW 63 WAY, PARKLAND, FL 33067

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State