Search icon

PERCONINS INC.

Company Details

Entity Name: PERCONINS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2008 (16 years ago)
Document Number: P08000095734
FEI/EIN Number 263592109
Mail Address: 4046 N Goldenrod Rd, Winter Park, FL, 32792, US
Address: 1 North Ocean Blvd, ste 101, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEYS P A Agent 4046 N Goldenrod Rd, Winter Park, FL, 32792

Manager

Name Role Address
LEYS P A Manager 4046 N Goldenrod Rd, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157206 LIFE BALANCE WELLNESS CENTER & TRAVEL SPA ACTIVE 2020-12-10 2025-12-31 No data 4046 N GOLDENROD RD #183, WINTER PARK,, FL, 32792
G12000109292 LIFE BALANCE WELLNESS CENTER & TRAVEL SPA EXPIRED 2012-11-12 2017-12-31 No data PO BOX 442189, JACKSONVILLE, FL, 32222
G12000074066 WORBALIF WELLNESS EXPIRED 2012-07-25 2017-12-31 No data PO BOX 442189, JACKSONVILLE, FL, 32222
G10000032328 PERCONINS PRODUCTIONS EXPIRED 2010-04-11 2015-12-31 No data P.O. BOX 442189, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1 North Ocean Blvd, ste 101, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2020-06-09 LEYS, P ALICIA No data
CHANGE OF MAILING ADDRESS 2018-05-01 1 North Ocean Blvd, ste 101, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 4046 N Goldenrod Rd, 183, Winter Park, FL 32792 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000162444 TERMINATED 1000000984655 BROWARD 2024-03-13 2044-03-20 $ 3,281.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State