Search icon

JOSE PEREZ, INC. - Florida Company Profile

Company Details

Entity Name: JOSE PEREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE PEREZ, 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: 25 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000058379
FEI/EIN Number 204751516

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

Address: 5381 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
Mail Address: 5381 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE L President 5381 W Hillsboro Blvd, Coconut Creek, FL, 33073
PEREZ JOSE L Agent 5381 W Hillsboro Blvd, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 5381 W Hillsboro Blvd, 102, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2016-02-22 5381 W Hillsboro Blvd, 102, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 5381 W Hillsboro Blvd, 102, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2007-08-13 PEREZ, JOSE L -

Documents

Name Date
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-08-13

Date of last update: 03 May 2025

Sources: Florida Department of State