Search icon

E & A OF PERRY, INC. - Florida Company Profile

Company Details

Entity Name: E & A OF PERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & A OF PERRY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000077445
FEI/EIN Number 593594818

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1305 W. HAMPTON SPRINGS ROAD, PERRY, FL, 32347
Mail Address: 1305 W. HAMPTON SPRINGS ROAD, PERRY, FL, 32347
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAED ZAED H President 4706 WILLIAMSTOWN BOULEVARD, LAKELAND, FL, 33810
SAED ZAED H Director 4706 WILLIAMSTOWN BOULEVARD, LAKELAND, FL, 33810
ABDELHADE SOBJEE Vice President 414 MITCHELL DR., PERRY, FL, 32348
SAED ZAED H Agent 4706 WILLIAMSTOWN BOULEVARD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 4706 WILLIAMSTOWN BOULEVARD, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-06 1305 W. HAMPTON SPRINGS ROAD, PERRY, FL 32347 -
AMENDMENT 2008-06-06 - -
CHANGE OF MAILING ADDRESS 2008-06-06 1305 W. HAMPTON SPRINGS ROAD, PERRY, FL 32347 -
REGISTERED AGENT NAME CHANGED 2002-04-18 SAED, ZAED H -
AMENDMENT 2001-01-12 - -
AMENDMENT 2000-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000085125 ACTIVE 1000000571662 TAYLOR 2014-01-08 2034-01-15 $ 1,348.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000046578 TERMINATED 1000000200778 TAYLOR 2011-01-12 2031-01-26 $ 20,251.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-03-24
Amendment 2008-06-06
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State