Search icon

PERMIN & ASSOCIATES INC.

Company Details

Entity Name: PERMIN & ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Sep 2010 (14 years ago)
Document Number: P08000062943
FEI/EIN Number 262901841
Address: 717 W Doerr Path, Hernando, FL, 34442, US
Mail Address: 717 W Doerr Path, Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
MINDER WILLIAM R Agent 717 W Doerr Path, Hernando, FL, 34442

President

Name Role Address
MINDER WILLIAM R President 717 W Doerr Path, Hernando, FL, 34442

Secretary

Name Role Address
MINDER WILLIAM R Secretary 717 W Doerr Path, Hernando, FL, 34442

Treasurer

Name Role Address
MINDER WILLIAM R Treasurer 717 W Doerr Path, Hernando, FL, 34442

Director

Name Role Address
MINDER WILLIAM R Director 717 W Doerr Path, Hernando, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046772 EXTREME FAMILY FUN SPOT EXPIRED 2010-05-28 2015-12-31 No data 760 14TH AVENUE NW, NAPLES, FL, 34120, US
G09000108711 SEGWAY ADVENTURES EXPIRED 2009-05-19 2014-12-31 No data 760 14TH AVENUE NW, NAPLES, FL, 34120
G08200700026 EXTREME RENTALS EXPIRED 2008-07-18 2013-12-31 No data 760 14TH AVENUE NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 717 W Doerr Path, Hernando, FL 34442 No data
CHANGE OF MAILING ADDRESS 2022-01-23 717 W Doerr Path, Hernando, FL 34442 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 717 W Doerr Path, Hernando, FL 34442 No data
MERGER 2010-09-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000107833

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State