Entity Name: | PERKINS & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jun 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Nov 1998 (26 years ago) |
Document Number: | P98000056118 |
FEI/EIN Number | 593519883 |
Address: | 4228 NANCY CREEK BOULEVARD, BROOKSVILLE, FL, 34602 |
Mail Address: | 4228 NANCY CREEK BOULEVARD, BROOKSVILLE, FL, 34602 |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bridgan JOANNE | Agent | 7357 Mina Avenue, Brooksville, FL, 34613 |
Name | Role | Address |
---|---|---|
PERKINS DOUGLAS S | President | 4228 NANCY CREEK BOULEVARD, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
PERKINS DOUGLAS S | Director | 4228 NANCY CREEK BOULEVARD, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
PERKINS GLORIA J | Secretary | 4228 NANCY CREEK BOULEVARD, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
PERKINS GLORIA J | Treasurer | 4228 NANCY CREEK BOULEVARD, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
Bridgan JOANNE | TAO | 7357 Mina Avenue, Brooksville, FL, 34613 |
Name | Role | Address |
---|---|---|
Perkins Jason S | Vice President | 12235 Barnevelde Road, Brooksville, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Bridgan, JOANNE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 7357 Mina Avenue, Brooksville, FL 34613 | No data |
NAME CHANGE AMENDMENT | 1998-11-18 | PERKINS & COMPANY, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000624391 | TERMINATED | 1000000677209 | HERNANDO | 2015-05-15 | 2035-05-28 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J11000750864 | TERMINATED | 1000000239329 | HERNANDO | 2011-11-04 | 2031-11-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09000103225 | TERMINATED | 1000000078068 | 2555 669 | 2008-04-21 | 2029-01-22 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09000341601 | TERMINATED | 1000000078068 | 2555 669 | 2008-04-21 | 2029-01-28 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State