Search icon

PERFECT MATCH, INC. - Florida Company Profile

Company Details

Entity Name: PERFECT MATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT MATCH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: S43058
FEI/EIN Number 650287649

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

Address: 1425 SE Santurce Rd., Port St. Lucie, FL, 34952, US
Mail Address: PO BOX 2651, STUART, FL, 34995
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDETTE WILLIAM C President 1425 SE Santurce Rd., Port St. Lucie, FL, 34952
BURDETTE TAMERA J Secretary 1425 SE Santurce Rd., Port St. Lucie, FL, 34952
BURDETTE WILLIAM C Agent 1425 SE Santurce Rd., Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 1425 SE Santurce Rd., Port St. Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 1425 SE Santurce Rd., Port St. Lucie, FL 34952 -
REINSTATEMENT 2013-03-27 - -
CHANGE OF MAILING ADDRESS 2013-03-27 1425 SE Santurce Rd., Port St. Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2013-03-27 BURDETTE, WILLIAM C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State