Entity Name: | PERMATEEK USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERMATEEK USA, 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: | 28 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2016 (8 years ago) |
Document Number: | P15000038384 |
FEI/EIN Number |
47-3871082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 E Oakland Park Blvd, Suite 102, Ft Lauderdale, FL, 33334, US |
Mail Address: | 1400 E Oakland Park Blvd, Suite 102, Ft Lauderdale, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CODA VINCE | President | 1400 E Oakland Park Blvd, Ft Lauderdale, FL, 33334 |
SAWYER THOMAS RII | Agent | 1400 EAST OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-13 | 1400 E Oakland Park Blvd, Suite 102, Ft Lauderdale, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2016-12-13 | 1400 E Oakland Park Blvd, Suite 102, Ft Lauderdale, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-13 | SAWYER, THOMAS R, II | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-18 |
REINSTATEMENT | 2016-12-13 |
Domestic Profit | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State