Search icon

PERFECT TOUCH AUTO TOUCH UP, INC. - Florida Company Profile

Company Details

Entity Name: PERFECT TOUCH AUTO TOUCH UP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT TOUCH AUTO TOUCH UP, 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: 02 Dec 1991 (33 years ago)
Document Number: S97864
FEI/EIN Number 650296704

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

Address: 7770 BAY LAKE DRIVE, FORT MYERS, FL, 33907
Mail Address: 7770 BAY LAKE DRIVE, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAMONTANO NICHOLAS E President 7770 BAY LAKE DRIVE, FORT MYERS, FL, 33907
MARGARET TRAMONTANO M Secretary 7770 BAY LAKE DR, FORT MYERS, FL, 33907
TRAMONTANO NICHOLAS Agent 7770 BAY LAKE DR, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-04-21 TRAMONTANO, NICHOLAS -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 7770 BAY LAKE DR, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 7770 BAY LAKE DRIVE, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2004-04-16 7770 BAY LAKE DRIVE, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State