Search icon

PEREYRA & ASSOCIATES LT, CORP - Florida Company Profile

Company Details

Entity Name: PEREYRA & ASSOCIATES LT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEREYRA & ASSOCIATES LT, CORP 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: 07 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000002416
FEI/EIN Number 263186487

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

Address: 411 E Vine St, Kissimmee, FL, 34744, US
Mail Address: 411 E Vine st, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREYRA GISSELL President 411 E Vine st, Kissimmee, FL, 34744
PEREYRA GISSELL Agent 411 E vine st, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 411 E Vine St, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-04-30 411 E Vine St, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 411 E vine st, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2019-01-04 PEREYRA, GISSELL -
REINSTATEMENT 2019-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2016-03-31
Domestic Profit 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State