Search icon

PERMANENT HOLDINGS INC.

Company Details

Entity Name: PERMANENT HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: P06000135811
FEI/EIN Number 611512108
Address: 10121 Diamond Lake Rd., Boynton Beach, FL, 33437, US
Mail Address: 10121 Diamond Lake Rd., Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Silver Michael Agent 10121 Diamond Lake Rd., Boynton Beach, FL, 33437

Director

Name Role Address
SILVER MICHAEL Director 10121 Diamond Lake Rd., Boynton Beach, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015767 SOFTWARE DESIGN ACTIVE 2021-02-02 2026-12-31 No data 10121 DIAMOND LAKE RD., BOYNTON BEACH, FL, 33437
G15000024239 SOFTWARE DESIGN EXPIRED 2015-03-06 2020-12-31 No data 1084 WOLVERTON E, BOCA RATON, FL, 33434
G12000043771 AIR 4 LESS EXPIRED 2012-05-09 2017-12-31 No data 725 NE 173RD TER, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 10121 Diamond Lake Rd., Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2021-01-25 10121 Diamond Lake Rd., Boynton Beach, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2021-01-25 Silver, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 10121 Diamond Lake Rd., Boynton Beach, FL 33437 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000148226 LAPSED 09-10256 CC 26 02 MIAMI-DADE COUNTY 2011-02-07 2016-03-10 $12,025.56 TRANE U.S., INC., F/K/A AMERICAN STANDARD INC., 2105 ELM HILL PIKE, NASHVILLE, TN 37210

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-18
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State