Search icon

PERGE, INC. - Florida Company Profile

Company Details

Entity Name: PERGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERGE, 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: 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: 06 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000001089
FEI/EIN Number 47-2757140

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

Address: 1315 Bayshore Dr, NICEVILLE, FL, 32578, US
Mail Address: 1315 Bayshore Dr, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL GREGORY E President 1315 Bayshore Dr, NICEVILLE, FL, 32578
HILL GREGORY E Secretary 1315 Bayshore Dr, NICEVILLE, FL, 32578
HILL GREGORY E Director 1315 Bayshore Dr, NICEVILLE, FL, 32578
Wells Michael E Agent 7 Newcastle Ct, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-16 1315 Bayshore Dr, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-16 7 Newcastle Ct, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2016-12-16 1315 Bayshore Dr, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2016-12-16 Wells, Michael E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-12-16
Domestic Profit 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State