Search icon

ROBERT P. PERYAM INCORPORATED

Company Details

Entity Name: ROBERT P. PERYAM INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: P13000002310
FEI/EIN Number 46-1735929
Address: 4480 DEEWOOD LAKE PKWY, UNIT 126, Jacksonville, FL, 32216, US
Mail Address: 4480 Deewood Lake Pkwy, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Peryam Robert P Agent 4480 Deewood Lake Pkwy, Jacksonville, FL, 32216

Director

Name Role Address
PERYAM ROBERT P Director 4480 Deewood Lake Pkwy, Jacksonville, FL, 32216

President

Name Role Address
PERYAM ROBERT P President 4480 Deewood Lake Pkwy, Jacksonville, FL, 32216

Secretary

Name Role Address
PERYAM CYNTHIA D Secretary 4480 Deewood Lake Pkwy, Jacksonville, FL, 32216

Treasurer

Name Role Address
PERYAM CYNTHIA D Treasurer 4480 Deewood Lake Pkwy, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 4480 DEEWOOD LAKE PKWY, UNIT 126, Jacksonville, FL 32216 No data
CHANGE OF MAILING ADDRESS 2023-04-14 4480 DEEWOOD LAKE PKWY, UNIT 126, Jacksonville, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 4480 Deewood Lake Pkwy, Apt 126, Jacksonville, FL 32216 No data
REINSTATEMENT 2018-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-18 Peryam, Robert Paul No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State