Search icon

PERKINS & COMPANY, INC.

Company Details

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

Agent

Name Role Address
Bridgan JOANNE Agent 7357 Mina Avenue, Brooksville, FL, 34613

President

Name Role Address
PERKINS DOUGLAS S President 4228 NANCY CREEK BOULEVARD, BROOKSVILLE, FL, 34602

Director

Name Role Address
PERKINS DOUGLAS S Director 4228 NANCY CREEK BOULEVARD, BROOKSVILLE, FL, 34602

Secretary

Name Role Address
PERKINS GLORIA J Secretary 4228 NANCY CREEK BOULEVARD, BROOKSVILLE, FL, 34602

Treasurer

Name Role Address
PERKINS GLORIA J Treasurer 4228 NANCY CREEK BOULEVARD, BROOKSVILLE, FL, 34602

TAO

Name Role Address
Bridgan JOANNE TAO 7357 Mina Avenue, Brooksville, FL, 34613

Vice President

Name Role Address
Perkins Jason S Vice President 12235 Barnevelde Road, Brooksville, FL, 34613

Events

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

Debts

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

Documents

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