Search icon

PERMITS NOW INC

Company Details

Entity Name: PERMITS NOW INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2024 (5 months ago)
Document Number: P17000068222
FEI/EIN Number 82-2494578
Address: 12705 WINNERS CIRCLE, SPRING HILL, FL, 34610, US
Mail Address: 12705 WINNERS CIRCLE, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERMITS NOW INC 2023 822494578 2024-09-04 PERMITS NOW INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237100
Sponsor’s telephone number 3869169570
Plan sponsor’s address 800 BELLE TERRE PKWY, STE 200-315, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
PERMITS NOW INC 2022 822494578 2023-05-25 PERMITS NOW INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237100
Sponsor’s telephone number 3869169570
Plan sponsor’s address 800 BELLE TERRE PKWY, STE 200-315, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
PERMITS NOW INC 2021 822494578 2022-07-14 PERMITS NOW INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237100
Sponsor’s telephone number 3869169570
Plan sponsor’s address 800 BELLE TERRE PKWY, STE 200-315, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WEATHERSBY KALVIN Agent 12705 WINNERS CIRCLE, SPRING HILL, FL, 34610

Chief Executive Officer

Name Role Address
Weathersby Kalvin Chief Executive Officer 12705 Winners Circle, Spring Hill, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082926 POWER TOWER CONSTRUCTION SERVICES EXPIRED 2019-08-05 2024-12-31 No data 1007 DAVIS DR., TAMPA, FL, 33619
G18000069848 POWER CIVIL CONSTRUCTION SERVICES ACTIVE 2018-06-20 2028-12-31 No data 800 BELLE TERRE PKWY, STE 200-315, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 12705 WINNERS CIRCLE, SPRING HILL, FL 34610 No data
CHANGE OF MAILING ADDRESS 2024-09-17 12705 WINNERS CIRCLE, SPRING HILL, FL 34610 No data
REGISTERED AGENT NAME CHANGED 2024-09-17 WEATHERSBY, KALVIN No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 12705 WINNERS CIRCLE, SPRING HILL, FL 34610 No data

Documents

Name Date
Amendment 2024-09-17
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-08-29
Domestic Profit 2017-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State