Entity Name: | PERONDO REALTY AND INVESTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERONDO REALTY AND INVESTMENTS 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: | 20 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2020 (5 years ago) |
Document Number: | P13000026218 |
FEI/EIN Number |
46-4328231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8445 NE 310 AVENUE, SALT SPRING, FL, 32134, US |
Mail Address: | 8445 NE 310 AVENUE, SALT SPRING, FL, 32134, US |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RONDEAU ANDRE | President | 8445 NE 310 AVENUE, SALT SPRING, FL, 32134 |
PERREAULT ODETTE | Secretary | 8445 NE 310 AVENUE, SALT SPRING, FL, 32134 |
RONDEAU ANDRE | Agent | 8445 NE 310 AVENUE, SALT SPRING, FL, 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 8445 NE 310 AVENUE, SALT SPRING, FL 32134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 8445 NE 310 AVENUE, SALT SPRING, FL 32134 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-06 | RONDEAU, ANDRE | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 8445 NE 310 AVENUE, SALT SPRING, FL 32134 | - |
REINSTATEMENT | 2020-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-10-23 |
REINSTATEMENT | 2019-12-18 |
REINSTATEMENT | 2018-12-17 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-05-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State