Search icon

PER-DOC'S ORDERS, INC. - Florida Company Profile

Company Details

Entity Name: PER-DOC'S ORDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PER-DOC'S ORDERS, 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: 06 Oct 1997 (27 years ago)
Document Number: P97000086673
FEI/EIN Number 593473091

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

Address: 19140 QUINELLA ST, ORLANDO, FL, 32833
Mail Address: 19140 QUINELLA ST, ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEYER LEIGH President 19140 QUINELLA ST., ORLANDO, FL, 32833
BEYER LEIGH Agent 19140 QUINELLA ST., ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-09-10 19140 QUINELLA ST, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2003-09-10 19140 QUINELLA ST, ORLANDO, FL 32833 -
REGISTERED AGENT NAME CHANGED 1999-06-09 BEYER, LEIGH -
REGISTERED AGENT ADDRESS CHANGED 1999-06-09 19140 QUINELLA ST., ORLANDO, FL 32833 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000286669 LAPSED 2011CA16555 ORANGE COUNTY CIRCUIT 2012-04-18 2017-04-23 $22,665.27 GREAT PLAINS CAPITAL CORPORATION, P.O. BOX 1068, COLUMBUS, NE 68602-1068

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State