Search icon

PERFECT TOUCH EXPRESS INC. - Florida Company Profile

Company Details

Entity Name: PERFECT TOUCH EXPRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT TOUCH EXPRESS INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000023035
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 279 DOE RUN DR, WINTER GARDEN, FL, 34787
Address: 12937 REAVES ROAD, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMED ANSAR F President 279 DOE RUN DR, WINTER GARDEN, FL, 34787
SINGH AMELA Vice President 279 DOE RUN DR, WINTER GARDEN, FL, 34787
MOHAMMED ANSAR F Agent 279 DOE RUN DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2009-06-01 PERFECT TOUCH EXPRESS INC. -
CHANGE OF MAILING ADDRESS 2008-07-07 12937 REAVES ROAD, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 279 DOE RUN DR, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2010-05-03
Amendment and Name Change 2009-06-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-07
Domestic Profit 2007-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State