Search icon

PERSPECTIVE, INC.

Company Details

Entity Name: PERSPECTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000097811
FEI/EIN Number 46-4294421
Address: 3270 SUNTREE BLVD, MELBOURNE, FL, 32940, US
Mail Address: 3270 SUNTREE BLVD, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
NORTON ANTHONY J Agent 3216 HELMSDALE COURT, MELBOURNE, FL, 32940

President

Name Role Address
NORTON ANTHONY J President 3216 HELMSDALE COURT, MELBOURNE, FL, 32940

Vice President

Name Role Address
NORTON MICHELENE Vice President 3216 HELMSDALE COURT, MELBOURNE, FL, 32940

Secretary

Name Role Address
NORTON MICHELENE Secretary 3216 HELMSDALE COURT, MELBOURNE, FL, 32940

Treasurer

Name Role Address
NORTON ANTHONY J Treasurer 3216 HELMSDALE COURT, MELBOURNE, FL, 32940

Director

Name Role Address
NORTON ANTHONY J Director 3216 HELMSDALE COURT, MELBOURNE, FL, 32940
NORTON MICHELENE J Director 3216 HELMSDALE COURT, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017197 SENIOR HELPERS OF MELBOURNE EXPIRED 2014-02-18 2019-12-31 No data 3216 HELMSDALE COURT, MELBOURNE, FL, 32940
G14000017204 SENIOR HELPERS OF VERO BEACH EXPIRED 2014-02-18 2019-12-31 No data 3216 HELMSDALE COURT, MELBOURNE, FL, 32940
G14000010526 SENIOR HELPERS EXPIRED 2014-01-30 2019-12-31 No data 3216 HELMSDALE COURT, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-04 3270 SUNTREE BLVD, SUITE 173, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2016-05-04 3270 SUNTREE BLVD, SUITE 173, MELBOURNE, FL 32940 No data
REINSTATEMENT 2015-12-01 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-01 NORTON, ANTHONY J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-04
REINSTATEMENT 2015-12-01
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State