Search icon

PERROSO'S CONSTRUCTION CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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