Search icon

PERIMETER CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PERIMETER CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERIMETER CENTER, 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: 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: 01 Dec 1993 (31 years ago)
Document Number: P93000082103
FEI/EIN Number 593214571

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

Address: 4320 WOODLAND PK DR, WEST MELBOURNE, FL, 32904, US
Mail Address: 4320 WOODLAND PK DR, WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNIGHAM GARY R President 4320 WOODLAND PK DR, W MELBOURNE, FL, 32904
CUNNIGHAM GARY R Secretary 4320 WOODLAND PK DR, W MELBOURNE, FL, 32904
ANDERSON Aaron Vice President 4320 WOODLAND PK DR, W MELBOURNE, FL, 32904
Anderson Aaron Agent 4320 Woodland Park Drive, West Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-29 Anderson, Aaron -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 4320 Woodland Park Drive, West Melbourne, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 4320 WOODLAND PK DR, WEST MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 1999-05-07 4320 WOODLAND PK DR, WEST MELBOURNE, FL 32904 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State