Search icon

PLANET PERFECT, INC. - Florida Company Profile

Company Details

Entity Name: PLANET PERFECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANET PERFECT, 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: 07 Nov 1996 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000092269
FEI/EIN Number 593407599

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

Mail Address: PO BOX 4755, WINTER HAVEN, FL, 33885
Address: 107 HILLTOP DR., WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AARON MARCIE President 107 HILLTOP DR, WINTER HAVEN, FL, 33881
AARON MARCIE Agent 107 HILLTOP DR, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 107 HILLTOP DR., WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2010-03-22 107 HILLTOP DR., WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 107 HILLTOP DR, WINTER HAVEN, FL 33881 -
CANCEL ADM DISS/REV 2009-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1999-04-30 AARON, MARCIE -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-22
CORAPREIWP 2009-02-26
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-08-09
ANNUAL REPORT 2005-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State