Search icon

PERLAINE US, INC. - Florida Company Profile

Company Details

Entity Name: PERLAINE US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERLAINE US, 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: 04 Jan 1995 (30 years ago)
Date of dissolution: 14 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: P95000000583
FEI/EIN Number 593298733

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

Address: 226 Stibbard Ave, TORONTO, ON, M4P2C3, CA
Mail Address: 226 Stibbard Ave, TORONTO, ON, M4P2C3, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG LAURENCE Director 226 Stibbard Ave, TORONTO, ON, M4P2C
GOLDBERG BARBARA Director 226 Stibbard Ave, TORONTO, ON, M4P2C
GOLDBERG PATTI Director 226 Stibbard Ave, TORONTO, ON, M4P2C
CORRIN HENNIE Director 226 Stibbard Ave, TORONTO, ON, M4P2C
Boesen Michael Agent 1511 Gulf of Mexico Drive, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-14 - -
REINSTATEMENT 2016-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 1511 Gulf of Mexico Drive, 402, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 2016-01-15 Boesen, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 226 Stibbard Ave, TORONTO, ON M4P2C3 CA -
CHANGE OF MAILING ADDRESS 2014-02-26 226 Stibbard Ave, TORONTO, ON M4P2C3 CA -
CANCEL ADM DISS/REV 2005-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1995-02-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-01-15
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State