Entity Name: | PERRYS BROTHERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERRYS BROTHERS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Aug 2009 (16 years ago) |
Document Number: | P09000070550 |
FEI/EIN Number |
270858993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 603 2nd street south, jacksonville beach, FL, 32250, US |
Mail Address: | 603 2nd street south, jacksonville beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
perry scott l | pres | 603 2nd street south, jacksonville beach, FL, 32250 |
reese laura a | Vice President | 603 2nd street south, jacksonville beach, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000172894 | WIPEOUTS GRILL | EXPIRED | 2009-11-06 | 2014-12-31 | - | 1585 ATLANTIC BLVD., NEPTUNE BEACH, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 380 Main Street, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 380 Main Street, Atlantic Beach, FL 32233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-13 |
Off/Dir Resignation | 2019-05-22 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State