Search icon

PERRY AUTOMATION, INC.

Company Details

Entity Name: PERRY AUTOMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Aug 2005 (20 years ago)
Document Number: P98000068066
FEI/EIN Number 593523645
Address: 2688 54th Ave North, SAINT PETERSBURG, FL, 33714, US
Mail Address: 2688 54th Ave North, SAINT PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MIZE CHRISTOPHER D Agent 2688 54th Ave North, SAINT PETERSBURG, FL, 33714

President

Name Role Address
MIZE CHRISTOPHER D President 3787 10TH WAY NE, SAINT PETERSBURG, FL, 33704

Vice President

Name Role Address
DEAN MATTHEW R Vice President 3442 SHORE ACRES BLVD NE, SAINT PETRSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000087162 ST PETE SOLAR ACTIVE 2023-07-25 2028-12-31 No data 2688 54TH AVENUE N, ST. PETERSBURG, FL, 33714
G11000058165 COASTAL CONTROLS ACTIVE 2011-06-13 2026-12-31 No data P.O. BOX 22381, SAINT PETERSBURG, FL, 33742

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 2688 54th Ave North, SAINT PETERSBURG, FL 33714 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 2688 54th Ave North, SAINT PETERSBURG, FL 33714 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 2688 54th Ave North, SAINT PETERSBURG, FL 33714 No data
AMENDMENT AND NAME CHANGE 2005-08-15 PERRY AUTOMATION, INC. No data
REGISTERED AGENT NAME CHANGED 2005-04-22 MIZE, CHRISTOPHER D No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9463268507 2021-03-12 0455 PPS 2688 54th Ave N, Saint Petersburg, FL, 33714-1945
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16177
Loan Approval Amount (current) 16177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33714-1945
Project Congressional District FL-14
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16290.24
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State