Search icon

PERFECT WAY PAVERS,INC. - Florida Company Profile

Company Details

Entity Name: PERFECT WAY PAVERS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT WAY PAVERS,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: 24 Jun 2016 (9 years ago)
Document Number: P16000054870
FEI/EIN Number 81-3150919

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

Address: 470 4th LANE SW, VERO BEACH, FL, 32962, US
Mail Address: 470 4TH LANE SW, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUSA RAFAEL President 470 4TH LANE SW, VERO BEACH, FL, 32962
DE SOUSA ROSEMARIE L Vice President 470 4TH LANE SW, VERO BEACH, FL, 32962
MEDEIROS SOUZA CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 MEDEIROS SOUZA CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1711 AMAZING WAY, STE 213, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 470 4th LANE SW, 101, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2022-03-10 470 4th LANE SW, 101, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-21
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State