Search icon

PERKINS INDUSTRIES INC. OF NORTH FLORIDA

Company Details

Entity Name: PERKINS INDUSTRIES INC. OF NORTH FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000092745
FEI/EIN Number 453693441
Address: 280 SPRINGFIELD COURT, ORANGE PARK, FL, 32073
Mail Address: P O BOX 1507, HILLIARD, FL, 32046
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PERKINS SHARON Agent 280 Springfield Court, Orange Park, FL, 32073

President

Name Role Address
PERKINS SHARON R President P O BOX 998, HILLIARD, FL, 32046

Vice President

Name Role Address
Perkins Shanda Vice President 1006 Graham Way, Eagleville, TN, 37060

Secretary

Name Role Address
Perkins Brennan Secretary PO Box 1507, Hilliard, FL, 32046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107863 BENCHMARK CUSTOMS EXPIRED 2013-11-01 2018-12-31 No data 280 SPRINGFIELD CT., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-18 PERKINS, SHARON No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-20 280 Springfield Court, Orange Park, FL 32073 No data
AMENDMENT 2014-11-10 No data No data
AMENDMENT 2013-12-18 No data No data
AMENDMENT 2013-11-12 No data No data
AMENDMENT 2013-09-16 No data No data
AMENDMENT 2011-11-28 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-04-16
Amendment 2014-11-10
ANNUAL REPORT 2014-04-08
Amendment 2013-12-18
Amendment 2013-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State