Search icon

PERJAC, INC.

Company Details

Entity Name: PERJAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2017 (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: P17000002508
FEI/EIN Number 814952265
Address: 3570 CONSUMER STREET,, SUITE #5, WEST PALM BEACH, FL, 33404, US
Mail Address: 3570 CONSUMER STREET,, SUITE #5, WEST PALM BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERJAC INC 401(K) PROFIT SHARING PLAN & TRUST 2023 814952265 2024-07-17 PERJAC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5614510322
Plan sponsor’s address 6170 BRANDON ST, WEST PALM BEACH, FL, 33418

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PERJAC INC 401(K) PROFIT SHARING PLAN & TRUST 2022 814952265 2023-05-26 PERJAC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5614510322
Plan sponsor’s address 3570 CONSUMER STREET SUITE 5, WEST PALM BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PERJAC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 814952265 2022-08-03 PERJAC INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5614510322
Plan sponsor’s address 3570 CONSUMER STREET SUITE 5, WEST PALM BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PERJAC INC 401(K) PROFIT SHARING PLAN & TRUST 2020 814952265 2021-04-06 PERJAC INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5614510322
Plan sponsor’s address 3570 CONSUMER STREET SUITE 5, WEST PALM BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PERJAC INC 401(K) PROFIT SHARING PLAN & TRUST 2019 814952265 2020-05-22 PERJAC INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 5614510322
Plan sponsor’s address 3570 CONSUMER STREET SUITE 5, WEST PALM BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HALPERN NANCY Agent 3570 Consumer Street, West Palm Beach, FL, 33404

President

Name Role Address
Halpern Nancy President 3570 Consumer Street, West Palm Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035742 NEW UNIFORMS EXPIRED 2019-03-18 2024-12-31 No data 3570 CONSUMER STREET, SUITE 5, WEST PALM BEACH, FL, 33404
G18000098794 UNIFORM SALES ASSOCIATES EXPIRED 2018-09-06 2023-12-31 No data 3570 CONSUMER STREET, #5, WEST PALM BEACH, FL, 33404
G17000039332 B&A UNIFORMS EXPIRED 2017-04-12 2022-12-31 No data 116 BANYAN ISLE DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 3570 Consumer Street, Suite 5, West Palm Beach, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 3570 CONSUMER STREET,, SUITE #5, WEST PALM BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2019-01-10 3570 CONSUMER STREET,, SUITE #5, WEST PALM BEACH, FL 33404 No data
AMENDMENT 2017-04-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000401968 ACTIVE 2022CA007561 CIRCUIT COURT PALM BEACH CTY 2023-03-15 2028-08-24 $287651.13 WELLS FARGO BANK, NA, 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163
J22000441578 ACTIVE 502022SC006119X PALM BEACH COUNTY COURT CLERK 2022-07-27 2027-09-15 $5,894.44 BARCO UNIFORMS, INC., A DELEWARE CORPORATION, AUTHORIZE, 3324 MANOR COVE CIRCLE, RIVERVIEW FL, 33578
J21000605455 ACTIVE 1000000907614 PALM BEACH 2021-11-16 2041-11-24 $ 19,029.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000346001 ACTIVE 1000000889887 PALM BEACH 2021-05-24 2041-07-14 $ 13,268.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000212054 ACTIVE 1000000880997 PALM BEACH 2021-03-19 2041-05-05 $ 2,581.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-05
Amendment 2017-04-20
Domestic Profit 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State