Search icon

PERRY MAXWELL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PERRY MAXWELL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERRY MAXWELL MANAGEMENT, 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: 07 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2016 (9 years ago)
Document Number: P10000030456
FEI/EIN Number 272303301

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

Address: 8150 Perry Maxwell Circle, SARASOTA, FL, 34240, US
Mail Address: 8150 Perry Maxwell Circle, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATTERY JAMES FSR President 8150 Perry Maxwell Circle, SARASOTA, FL, 34240
SLATTERY JAMES FSR Director 8150 Perry Maxwell Circle, SARASOTA, FL, 34240
Slattery James F Agent 8150 Perry Maxwell Circle, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 8150 Perry Maxwell Circle, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2020-01-14 8150 Perry Maxwell Circle, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 8150 Perry Maxwell Circle, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2019-01-29 Slattery, James F -
AMENDMENT 2016-05-05 - -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State