Search icon

PERMATECH, INC.

Company Details

Entity Name: PERMATECH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Nov 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000085815
FEI/EIN Number 65-0537383
Address: 931 WEST 15TH ST, RIVIERA BEACH, FL 33404
Mail Address: 931 WEST 15TH ST, RIVIERA BEACH, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SANTORO, LOUIS M Agent 931 W 15TH ST, RIVIERA BCH, FL 33404

Vice President

Name Role Address
WHITE, SCOTT Vice President 931 WEST 15TH STREET, RIVIERA BCH, FL

President

Name Role Address
SANTORO, LOUIS President 931 WEST 15TH STREET, RIVIERA BCH, FL

Chief Executive Officer

Name Role Address
SANTORO, LOUIS Chief Executive Officer 931 WEST 15TH STREET, RIVIERA BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1999-05-05 SANTORO, LOUIS M No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 931 W 15TH ST, RIVIERA BCH, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 931 WEST 15TH ST, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 1996-05-01 931 WEST 15TH ST, RIVIERA BEACH, FL 33404 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000019525 LAPSED CL-00-5574-AF PALM BEACH CIRCUIT COURT 2001-12-19 2007-01-18 $94,126.29 CHEMCENTRAL CORPORATION, 8120 SOUTH ORANGE AVENUE, ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State