Entity Name: | P.S. PERFECT TOUCH., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.S. PERFECT TOUCH., 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: | 07 Jan 2013 (12 years ago) |
Document Number: | P13000001621 |
FEI/EIN Number |
46-1718606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6150 NW 62nd St, Tamarac, FL, 33319, US |
Mail Address: | 6150 NW 62nd St, Sunrise, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEQUEIRA PATRICIA | President | 6150 NW 62nd St, Tamarac, FL, 33319 |
SEQUEIRA Gustavo G | Vice President | 6150 NW 62nd St, Tamarac, FL, 33319 |
SEQUEIRA PATRICIA | Agent | 6150 NW 62nd St, Tamarac, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 6150 NW 62nd St, 101, Tamarac, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 6150 NW 62nd St, 101, Tamarac, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 6150 NW 62nd St, 101, Tamarac, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State