Entity Name: | PERROSO'S CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERROSO'S CONSTRUCTION CORP. 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: | 10 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2012 (13 years ago) |
Document Number: | P06000066038 |
FEI/EIN Number |
204859378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3620 WHITTIER ST, TAMPA, FL, 33619, US |
Mail Address: | 3620 WHITTIER ST, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAVO NATALY | Agent | 3620 WHITTIER ST, TAMPA, FL, 33619 |
BRAVO NATALY | President | 3620 WHITTIER ST, TAMPA, FL, 33619 |
NARANJO JOSEPH | Vice President | 3620 WHITTIER ST, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-07-11 | 3620 WHITTIER ST, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-11 | 3620 WHITTIER ST, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-10 | BRAVO, NATALY | - |
REINSTATEMENT | 2012-02-10 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-10 | 3620 WHITTIER ST, TAMPA, FL 33619 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-04 |
AMENDED ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State