Search icon

NICOLE LEE PERRY PA - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PERRY NICOLE President 2856 Bernay Ct, The Villages, FL, 32163
PERRY NICOLE Agent 2856 Bernay Ct, The Villages, FL, 32163

Events

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 -

Debts

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

Documents

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