Entity Name: | C.A. PETERSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.A. PETERSON, 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: | 08 Oct 1959 (65 years ago) |
Date of dissolution: | 28 Apr 2006 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2006 (19 years ago) |
Document Number: | 228794 |
FEI/EIN Number |
590919890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1425 GULF TO BAY, CLEARWATER, FL, 33755, US |
Mail Address: | 1425 GULF TO BAY, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACHMANN FREDERICK S | President | 1006 TURNER STREET, CLEARWATER, FL, 33756 |
BACHMANN FREDERICK S | Agent | 1006 TURNER STREET, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-20 | 1425 GULF TO BAY, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-20 | 1006 TURNER STREET, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 1998-05-07 | 1425 GULF TO BAY, CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-28 | BACHMANN FREDERICK S | - |
Name | Date |
---|---|
Voluntary Dissolution | 2006-04-28 |
ANNUAL REPORT | 2005-03-27 |
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-23 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-04-19 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State