Search icon

PERFECT BRANDS IMPORTING, INC - Florida Company Profile

Company Details

Entity Name: PERFECT BRANDS IMPORTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT BRANDS IMPORTING, 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: 15 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: P15000060445
FEI/EIN Number 47-4748136

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

Address: 18765 SE River Ridge Rd, Jupiter, FL, 33469, US
Mail Address: 18765 SE River Ridge Rd, Jupiter, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cunningham Dennis President 18765 SE River Ridge Rd, Jupiter, FL, 33469
CUNNINGHAM FELICIA Vice President 18765 SE RIVER RIDGE ROAD, TEQUESTA, FL, 33469
CUNNINGHAM DENNIS Agent 18765 SE River Ridge Rd, Jupiter, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 18765 SE River Ridge Rd, Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2023-04-07 18765 SE River Ridge Rd, Jupiter, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 18765 SE River Ridge Rd, Jupiter, FL 33469 -
AMENDMENT 2021-06-14 - -
REINSTATEMENT 2021-01-12 - -
REGISTERED AGENT NAME CHANGED 2021-01-12 CUNNINGHAM, DENNIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-01-19 - -
AMENDMENT 2015-12-07 - -
AMENDMENT 2015-11-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-19
Amendment 2021-06-14
REINSTATEMENT 2021-01-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Amendment 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State