Search icon

PERFECT CARE NET INC. - Florida Company Profile

Company Details

Entity Name: PERFECT CARE NET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT CARE NET 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: 15 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000038019
FEI/EIN Number 562565970

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

Address: 3600 S STATE RD 7, MIRAMAR, FL, 33025
Mail Address: 3600 S STATE RD 7., 342, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBOH GHANA President 3600 S STATE RD 7., MIRAMA, FL, 33023
AGNES EVIE Vice President 3600 S STATE RD 7., MIRAMAR, FL, 33023
OBOH GHANA Agent 3600 S STATE RD 7., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 3600 S STATE RD 7, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2011-03-09 OBOH, GHANA -
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 3600 S STATE RD 7., 342, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2011-03-09 3600 S STATE RD 7, MIRAMAR, FL 33025 -
CANCEL ADM DISS/REV 2009-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000699661 ACTIVE 1000000426997 BROWARD 2013-04-01 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000030578 LAPSED 1000000403874 BROWARD 2012-12-27 2023-01-02 $ 1,313.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000030560 ACTIVE 1000000403873 BROWARD 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000459886 LAPSED 1000000278392 BROWARD 2012-05-25 2022-05-30 $ 571.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-09-09
ANNUAL REPORT 2009-07-06
REINSTATEMENT 2009-06-03
ANNUAL REPORT 2007-04-26
Domestic Profit 2006-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State