Entity Name: | PERRY REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERRY REAL ESTATE, 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: | 12 Aug 1996 (29 years ago) |
Document Number: | P96000066771 |
FEI/EIN Number |
650693835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12250 Tamiami Trail E Apt 328, NAPLES, FL, 34113, US |
Mail Address: | 12250 Tamiami Trail E Apt 328, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY MARK | President | 1700 SANTA BARBARA BLVD., NAPLES, FL, 34116 |
PERRY MARK | Director | 1700 SANTA BARBARA BLVD., NAPLES, FL, 34116 |
HILL JULIE E | TSVP | 1700 SANTA BARBARA BLVD., NAPLES, FL, 34116 |
PERRY MARK M | Agent | 1700 SANTA BARBARA BLVD., NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-06 | 12250 Tamiami Trail E Apt 328, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2024-09-06 | 12250 Tamiami Trail E Apt 328, NAPLES, FL 34113 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-04 | PERRY, MARK M | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-06 | 1700 SANTA BARBARA BLVD., NAPLES, FL 34116 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State