Search icon

REPLACEMENT FILTERS, INC. - Florida Company Profile

Company Details

Entity Name: REPLACEMENT FILTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPLACEMENT FILTERS, 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: 17 Sep 1991 (34 years ago)
Document Number: S80534
FEI/EIN Number 650297492

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

Address: 288 NORTHWEST 86TH TERRACE, CORAL SPRINGS, FL, 33071
Mail Address: 288 NORTHWEST 86TH TERRACE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERINOVIC, DAVID Agent 288 NORTHWEST 86TH TERRACE, CORAL SPRINGS, FL, 33071
Perinovic David President 288 NORTHWEST 86TH TERRACE, CORAL SPRINGS, FL, 33071
Perinovic Patricia Vice President 288 NORTHWEST 86TH TERRACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-08-11 288 NORTHWEST 86TH TERRACE, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2000-08-11 288 NORTHWEST 86TH TERRACE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-06 288 NORTHWEST 86TH TERRACE, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State