Search icon

DENNIS M. PERKINS, INC. - Florida Company Profile

Company Details

Entity Name: DENNIS M. PERKINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS M. PERKINS, 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: 19 Aug 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S74670
FEI/EIN Number 593085142

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

Address: 1301 OAK BLUFF CT, CANTON, GA, 30114, US
Mail Address: 1301 OAK BLUFF CT, CANTON, GA, 30114, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS, DENNIS M Director 1301 OAK BLUFF CT, CANTON, GA, 30114
PERKINS, KATHERINE G. Director 1301 OAK BLUFF CT, CANTON, GA, 30114
O'BRIEN JAMES M Agent 1686 W HIBISCUS BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 1301 OAK BLUFF CT, CANTON, GA 30114 -
CHANGE OF MAILING ADDRESS 2000-05-16 1301 OAK BLUFF CT, CANTON, GA 30114 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 1686 W HIBISCUS BLVD., MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 1995-05-01 O'BRIEN, JAMES M -

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State