Search icon

PERMA-SEAL, INC.

Company Details

Entity Name: PERMA-SEAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000010390
FEI/EIN Number 204176263
Address: 3910, GOLF PARK LOOP, BRADENTON, FL, 34203, US
Mail Address: 3910, GOLF PARK LOOP, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BLY FELICIA E Agent 3910 GOLF PARK LOOP, BRADENTON, FL, 34203

President

Name Role Address
BLY FELICIA E President 3910 GOLF PARK LOOP, BRADENTON, FL, 34203

Director

Name Role Address
BLY FELICIA E Director 3910 GOLF PARK LOOP, BRADENTON, FL, 34203

Vice President

Name Role Address
BLY FELICIA E Vice President 3910 GOLF PARK LOOP, BRADENTON, FL, 34219

Secretary

Name Role Address
BLY GLENN Secretary 2712 BAY DR., BRADENTON, FL, 34207

Chief Operating Officer

Name Role Address
Rafalski sueann Chief Operating Officer 3910, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-30 3910 GOLF PARK LOOP, SUITE 1, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2014-06-23 BLY, FELICIA E No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 3910, GOLF PARK LOOP, 1, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2014-03-26 3910, GOLF PARK LOOP, 1, BRADENTON, FL 34203 No data
AMENDMENT AND NAME CHANGE 2010-04-19 PERMA-SEAL, INC. No data
CANCEL ADM DISS/REV 2009-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-11-02
AMENDED ANNUAL REPORT 2015-06-16
AMENDED ANNUAL REPORT 2015-06-02
AMENDED ANNUAL REPORT 2015-05-19
AMENDED ANNUAL REPORT 2015-05-14
AMENDED ANNUAL REPORT 2015-05-12
AMENDED ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State