Entity Name: | PEREZ STRUCTURAL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEREZ STRUCTURAL 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Sep 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P19000071295 |
FEI/EIN Number |
84-3104502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9535 SUN POINTE DR, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 9535 SUN POINTE DR, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARBONELL ARTURO | President | 9535 SUN POINTE DR, BOYNTON BEACH, FL, 33437 |
CARBONELL ARTURO | Agent | 9535 SUN POINTE DR, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 9535 SUN POINTE DR, BOYNTON BEACH, FL 33437 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 9535 SUN POINTE DR, BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 9535 SUN POINTE DR, BOYNTON BEACH, FL 33437 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000072437 | ACTIVE | 50-2023-CA-012976 | PALM BEACH COUNTY CIRCUIT COUR | 2023-12-15 | 2029-02-02 | $332711.79 | JOHN DEERE CONSTRUCTION & FORESTRY COMPANY, 6400 NW 86TH ST, PO BOX 6600, JOHNSTON, IOWA 50131 |
J23000176180 | ACTIVE | 2023-CA-000234 | PALM BEACH COUNTY | 2023-04-09 | 2028-04-21 | $132180.20 | TARGETED LENDING CO., LLC, 5500 MAIN STREET, SUITE 300, WILLIAMSVILLE, NY 14221 |
J23000164418 | ACTIVE | 502022CC015445X | PALM BEACH COUNTY COURT CLERK | 2023-03-13 | 2028-04-19 | $22,601.83 | PRESIDENTE CHECK CASHING CORPORATION DBA FLORIDA CHECK, 1817 SW 8 ST., MIAMI, FL, 33135 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-05-20 |
Domestic Profit | 2019-09-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State