Entity Name: | PERDYL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Nov 2006 (18 years ago) |
Date of dissolution: | 26 Jan 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2012 (13 years ago) |
Document Number: | P06000142419 |
FEI/EIN Number | 20-5882847 |
Address: | 1272 SW CALIFORNIA BLVD UNIT E, PORT ST. LUCIE, FL 34953 |
Mail Address: | 1272 SW CALIFORNIA BLVD UNIT E, PORT ST. LUCIE, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ, MARISA A | Agent | 2951 SW ROMANO RD, PORT ST. LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
FUNCKE, ERICK | Director | 1716 SW DAY STREET, PORT ST. LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
MUNOZ, MARISA A | Vice President | 2951 SW ROMANO RD, PORT ST. LUCIE, FL 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-01-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 2951 SW ROMANO RD, PORT ST. LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-29 | 1272 SW CALIFORNIA BLVD UNIT E, PORT ST. LUCIE, FL 34953 | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-29 | MUNOZ, MARISA A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-26 | 1272 SW CALIFORNIA BLVD UNIT E, PORT ST. LUCIE, FL 34953 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2012-01-26 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-04-23 |
Domestic Profit | 2006-11-13 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State