Entity Name: | W.L. PERRY PLASTERING & DRYWALL II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W.L. PERRY PLASTERING & DRYWALL II, 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: | 03 Jan 2013 (12 years ago) |
Document Number: | P13000000581 |
FEI/EIN Number |
46-1649194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 631 KELL MILL BLVD, LABELLE, FL, 33935, US |
Mail Address: | 631 KELL MILL BLVD, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY PETER J | President | 631 KELL MILL BLVD, LABELLE, FL, 33935 |
PERRY PETER J | Agent | 631 Kell Mill Blvd, Labelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 631 KELL MILL BLVD, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 631 KELL MILL BLVD, LABELLE, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 631 Kell Mill Blvd, Labelle, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | PERRY, PETER J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State