Entity Name: | PERFORMANCE CLOUD ENABLED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERFORMANCE CLOUD ENABLED, 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: | 27 May 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | P97000047458 |
FEI/EIN Number |
650778489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 424, Deerfield Beach, FL, 33441, US |
Address: | 360 NE 1st Ave, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALERMO SALVATORE C | President | 583 NE Spanish Trail, BOCA RATON, FL, 334324141 |
PALERMO SALVATORE C | Agent | 583 NE Spanish Trail, BOCA RATON, FL, 334324141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-01-20 | PERFORMANCE CLOUD ENABLED, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-06 | 360 NE 1st Ave, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2018-02-06 | 360 NE 1st Ave, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 583 NE Spanish Trail, BOCA RATON, FL 33432-4141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-20 |
Name Change | 2022-01-20 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State