Entity Name: | PROCESS PERFECTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROCESS PERFECTION 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: | 03 Dec 2009 (15 years ago) |
Document Number: | P09000097705 |
FEI/EIN Number |
451612577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1419 NE OAK BLUFF LN, JENSEN BEACH, FL, 34957, US |
Mail Address: | 1419 NE OAK BLUFF LN, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTT INAMUL H | President | 1419 NE OAK BLUFF LN, JENSEN BEACH, FL, 34957 |
PEREZ MARIA I | Vice President | 1419 NE OAK BLUFF LN, JENSEN BEACH, FL, 34957 |
BUTT INAMUL H | Agent | 1419 NE OAK BLUFF LN, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 1419 NE OAK BLUFF LN, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 1419 NE OAK BLUFF LN, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 1419 NE OAK BLUFF LN, JENSEN BEACH, FL 34957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State