Entity Name: | THE POWER OF PERSPECTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
THE POWER OF PERSPECTIVE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Aug 2020 (5 years ago) |
Document Number: | P10000098915 |
FEI/EIN Number |
27-4318296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2811 IMPERIAL POINT TERRACE, CLERMONT, FL 34711 |
Mail Address: | 2811 IMPERIAL POINT TERRACE, CLERMONT, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORT, SEAN I | Agent | 2811 IMPERIAL POINT TERRACE, CLERMONT, FL 34711 |
CORT, SEAN I | President | 2811 IMPERIAL POINT TERRACE, CLERMONT, FL 34711 |
CORT, DEBORAH L | Vice President | 2811 IMPERIAL POINT TERRACE, CLERMONT, FL 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000137618 | TRUE PERSPECTIVE PUBLISHING HOUSE | ACTIVE | 2020-10-23 | 2025-12-31 | - | 2811 IMPERIAL POINT TERRACE, CLERMONT, FL, 34711 |
G13000042274 | TRUE PERSPECTIVE STRATEGIES, INC. | EXPIRED | 2013-05-01 | 2018-12-31 | - | 2811 IMPERIAL POINT TERRACE, CLERMONT, FL, 34711 |
G10000117013 | TRUE PERSPECTIVE PUBLISHING HOUSE | EXPIRED | 2010-12-21 | 2015-12-31 | - | 2811 IMPERIAL POINT TERRACE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-08-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-11 | CORT, SEAN I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2020-08-11 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-08-31 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State