Search icon

PEREZ STRUCTURAL INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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