Search icon

THE POWER OF PERSPECTIVE, INC. - Florida Company Profile

Company Details

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.
In Florida, 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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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