Search icon

W.L. PERRY PLASTERING & DRYWALL II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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