Search icon

PERRY LAW, P.A. - Florida Company Profile

Company Details

Entity Name: PERRY LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERRY LAW, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000096386
FEI/EIN Number 273982878

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

Address: 2627 W. Idaho St, Boise, ID, 83702, US
Mail Address: 2627 W. Idaho St, Boise, ID, 83702, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY MARK B President 100 Main St., Safety Harbor, FL, 34695
PERRY MARK B Director 100 Main St., Safety Harbor, FL, 34695
Warner Shane K Agent 13303 Kameria Way, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 2627 W. Idaho St, Boise, ID 83702 -
REGISTERED AGENT NAME CHANGED 2018-01-10 Warner, Shane K -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 13303 Kameria Way, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2018-01-10 2627 W. Idaho St, Boise, ID 83702 -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-11-07
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State