Search icon

PERMIT DEPOT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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