Search icon

PERMANENTIA INC. - Florida Company Profile

Company Details

Entity Name: PERMANENTIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERMANENTIA 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: 19 Sep 1996 (28 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P96000078002
FEI/EIN Number 650713095

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

Address: 1200 WEST 49TH STREET, HIALEAH, FL, 33012, US
Mail Address: 1200 WEST 49TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO GUS S President 1200 WEST 49TH STREET, HIALEAH, FL, 33012
MACHADO GUS S Agent 1200 WEST 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
PENDING REINSTATEMENT 2011-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 1200 WEST 49TH STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2011-03-16 1200 WEST 49TH STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2011-03-16 MACHADO, GUS SR. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 1200 WEST 49TH STREET, HIALEAH, FL 33012 -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State