Search icon

PERFECTION PAINT AND BODY OF INDIAN RIVER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: PERFECTION PAINT AND BODY OF INDIAN RIVER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECTION PAINT AND BODY OF INDIAN RIVER COUNTY, 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: 13 Sep 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000083020
FEI/EIN Number 650952593

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

Address: 463 4TH PLACE SW., VERO BEACH, FL, 32962
Mail Address: 4742 61 ST CIRCLE, VERO BEACH, FL, 32967
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRON TODD P Director 4742 61 ST CIRCLE, VERO BEACH, FL, 32967
BIRON JULIE A Director 4742 61 ST CIRCLE, VERO BEACH, FL, 32967
BIRON TODD P Agent 4742 61 ST CIRCLE, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09009900125 PERFECTION AUTO SERVICE & ACCESSORIES EXPIRED 2009-01-09 2014-12-31 - 474 4TH PL SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2006-04-26 463 4TH PLACE SW., VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 4742 61 ST CIRCLE, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 463 4TH PLACE SW., VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State