Search icon

C.A. PETERSON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BACHMANN FREDERICK S President 1006 TURNER STREET, CLEARWATER, FL, 33756
BACHMANN FREDERICK S Agent 1006 TURNER STREET, CLEARWATER, FL, 33755

Events

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 -

Documents

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