Search icon

ALEXA KIM PERKIEL PA - Florida Company Profile

Company Details

Entity Name: ALEXA KIM PERKIEL PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXA KIM PERKIEL PA 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: 06 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P18000012707
FEI/EIN Number NOT APPLICABLE

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

Address: 8081 NW 47TH ST, OCALA, FL, 34482, US
Mail Address: 8081 NW 47TH ST, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKIEL ALEXA KIM President 8081 NW 47TH ST, OCALA, FL, 34482
PERKIEL ALEXA KIM Secretary 8081 NW 47TH ST, OCALA, FL, 34482
PERKIEL ALEXA KIM Treasurer 8081 NW 47TH ST, OCAL, FL, 34482
PERKIEL ALEXA Agent 8081 NW 47TH ST, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 8081 NW 47TH ST, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2023-03-27 8081 NW 47TH ST, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2023-03-27 PERKIEL, ALEXA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 8081 NW 47TH ST, OCALA, FL 34482 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-18
Domestic Profit 2018-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State