Entity Name: | PERMIT DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERMIT DEPOT, 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: | 11 May 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Dec 2004 (20 years ago) |
Document Number: | P98000042496 |
FEI/EIN Number |
650837550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 Frattina Street, Ave Maria, FL, 34142, US |
Mail Address: | 5000 Frattina Street, Ave Maria, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER PEREZ TRACEY | President | 5000 FRATTINA STREET, AVE MARIA, FL, 34142 |
GARDNER PEREZ TRACEY | Agent | 6205 W. 8TH AVENUE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-18 | 5000 Frattina Street, Ave Maria, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2024-09-18 | 5000 Frattina Street, Ave Maria, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-29 | GARDNER PEREZ, TRACEY | - |
CANCEL ADM DISS/REV | 2004-12-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-12-17 | 6205 W. 8TH AVENUE, HIALEAH, FL 33012 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-01 |
AMENDED ANNUAL REPORT | 2016-08-29 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State