Entity Name: | PERRY THE PAINTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERRY THE PAINTER, 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: |
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: | 16 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jun 2013 (12 years ago) |
Document Number: | P05000040351 |
FEI/EIN Number |
202545361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 NE 3RD AVE, DELRAY BEACH, FL, 33444, US |
Mail Address: | 250 NE 3RD AVE, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRISAFI PERRY | President | 250 NE 3RD AVE, DELRAY BEACH, FL, 33444 |
MURRAY CHRIS | Vice President | 9713 BOCA GARDENS PARKWAY APT A, BOCA RATON, FL, 33496 |
GRISAFI PERRY | Agent | 250 NE 3RD AVE, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 250 NE 3RD AVE, 516, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 250 NE 3RD AVE, 516, DELRAY BEACH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 250 NE 3RD AVE, 516, DELRAY BEACH, FL 33444 | - |
PENDING REINSTATEMENT | 2013-06-11 | - | - |
REINSTATEMENT | 2013-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-09 |
AMENDED ANNUAL REPORT | 2016-08-17 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State