Search icon

PEREZ CHASSIS, INC. - Florida Company Profile

Company Details

Entity Name: PEREZ CHASSIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEREZ CHASSIS, 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: 26 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: P12000029216
FEI/EIN Number 45-4910386

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

Address: 5603 COMMERCE DRIVE, SUITE 9, ORLANDO, FL, 32829, US
Mail Address: 907 DOSS AVE, ORLANDO, FL, 32809, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GILBERTO Agent 907 DOSS AVE, ORLANDO, FL, 32809
PEREZ GILBERTO President 907 DOSS AVE, ORLANDO, FL, 32809
COLON ANGELICA Vice President 907 DOSS AVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 5603 COMMERCE DRIVE, SUITE 9, ORLANDO, FL 32829 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-19 PEREZ, GILBERTO -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-03-16
REINSTATEMENT 2016-09-19
ANNUAL REPORT 2013-04-07
Domestic Profit 2012-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State