Search icon

MS PERFECTION ENTERPRISE CORPORATION

Company Details

Entity Name: MS PERFECTION ENTERPRISE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000100105
FEI/EIN Number 81-4742711
Address: 5463 Clarcona Key Blvd, 907, Orlando, FL 32810
Mail Address: 5463 Clarcona Key Blvd, 907, Orlando, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
1976 & CO. Agent

Chief Executive Officer

Name Role Address
GERMAN, KIMBERLY L Chief Executive Officer 5463 CLARCONA KEY BLVD APT. 907, ORLANDO, FL 32810

President

Name Role Address
REESE, KEYANA L President 5463 CLARCONA KEY BLVD APT 907, ORLANDO, FL 32810

Vice President

Name Role Address
SCOTT, DE ANA A Vice President 5463 CLARCONA KEY BLVD APT. 907, ORLANDO, FL 32810

Secretary

Name Role Address
COLEMAN, KEY AIRA A Secretary 5463 CLARCONA KEY BLVD APT. 907, ORLANDO, FL 32810

Treasurer

Name Role Address
GERMAN, KIMBERLY L Treasurer 5463 CLARCONA KEY BLVD APT. 907, ORLANDO, FL 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004569 MS PERFECTION PROFESSIONAL CLEANING EXPIRED 2017-01-12 2022-12-31 No data 7512 DR PHILLIPS BLVD, STE. 50-747, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2018-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 5463 Clarcona Key Blvd, 907, Orlando, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 5463 Clarcona Key Blvd, 907, Orlando, FL 32810 No data
CHANGE OF MAILING ADDRESS 2018-10-01 5463 Clarcona Key Blvd, 907, Orlando, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2018-10-01 1976 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-01
Domestic Profit 2016-12-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State