Entity Name: | NICOLE LEE PERRY PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICOLE LEE PERRY PA 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: | 01 Aug 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Dec 2012 (12 years ago) |
Document Number: | P12000066886 |
FEI/EIN Number |
46-0711057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2856 Bernay Ct, The Villages, FL, 32163, US |
Mail Address: | 2856 Bernay Ct, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY NICOLE | President | 2856 Bernay Ct, The Villages, FL, 32163 |
PERRY NICOLE | Agent | 2856 Bernay Ct, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 2856 Bernay Ct, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 2856 Bernay Ct, The Villages, FL 32163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 2856 Bernay Ct, The Villages, FL 32163 | - |
AMENDMENT AND NAME CHANGE | 2012-12-17 | NICOLE LEE PERRY PA | - |
REGISTERED AGENT NAME CHANGED | 2012-12-17 | PERRY, NICOLE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000389274 | ACTIVE | 1000000896065 | LEVY | 2021-07-26 | 2031-08-04 | $ 1,240.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000803817 | TERMINATED | 1000000805604 | SUMTER | 2018-12-06 | 2028-12-12 | $ 495.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State