Search icon

JESSIE PEREZ, PA - Florida Company Profile

Company Details

Entity Name: JESSIE PEREZ, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESSIE PEREZ, PA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000036049
FEI/EIN Number 46-5476370

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1051 California Avenue, St. Cloud, FL, 34769, US
Mail Address: 1051 California Avenue, St. Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JESSIE Director 1051 California Avenue, St. Cloud, FL, 34769
PEREZ JESSIE Agent 1051 California Avenue, St. Cloud, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1051 California Avenue, St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2018-05-01 1051 California Avenue, St. Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1051 California Avenue, St. Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2014-10-27 PEREZ, JESSIE -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-01
Reg. Agent Change 2014-10-27
Domestic Profit 2014-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State