Search icon

PEACE CREEK RANCHES, INC. - Florida Company Profile

Company Details

Entity Name: PEACE CREEK RANCHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEACE CREEK RANCHES, 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: 11 Jul 1968 (57 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 332328
FEI/EIN Number 596159979

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

Address: 6002 NETTLE PATH DRIVE, FORT PIERCE, FL, 34951
Mail Address: 6002 NETTLE PATH DRIVE, FORT PIERCE, FL, 34951
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Becton Ronald A mgr 6002 Nettle Path Dr, Fort Pierce, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-14 6002 NETTLE PATH DRIVE, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2009-10-14 6002 NETTLE PATH DRIVE, FORT PIERCE, FL 34951 -

Documents

Name Date
Reg. Agent Resignation 2022-06-07
ANNUAL REPORT 2021-03-12
Off/Dir Resignation 2020-07-15
Off/Dir Resignation 2020-07-08
Reg. Agent Change 2020-06-10
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State