Search icon

PDC PERFUSION RESOURCES, INC.

Company Details

Entity Name: PDC PERFUSION RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2007 (18 years ago)
Document Number: P07000019342
FEI/EIN Number 208465747
Address: 17080 SAFETY STREET SUITE 108, FT MYERS, FL, 33908, US
Mail Address: 17080 SAFETY STREET SUITE 108, FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Chacon Iris J Agent 8141 NW 186TH STREET, REDDICK, FL, 32686

President

Name Role Address
CHACON IRIS J President 8141 NW 186TH STREET, REDDICK, FL, 32686

Director

Name Role Address
Gibbs William M Director 8141 NW 186th St, Reddick, FL, 32686
CHACON IRIS J Director 8141 NW 186TH STREET, REDDICK, FL, 32686

Secretary

Name Role Address
Gibbs William M Secretary 8141 NW 186th St, Reddick, FL, 32686

Treasurer

Name Role Address
CHACON IRIS J Treasurer 8141 NW 186TH STREET, REDDICK, FL, 32686

Vice President

Name Role Address
Gibbs William M Vice President 8141 NW 186th St, Reddick, FL, 32686

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 8141 NW 186TH STREET, REDDICK, FL 32686 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 17080 SAFETY STREET SUITE 108, FT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2022-03-06 17080 SAFETY STREET SUITE 108, FT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2022-03-06 Chacon, Iris J No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
Reg. Agent Change 2022-04-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State