Search icon

PEER BUILDERS, INCORPORATED

Company Details

Entity Name: PEER BUILDERS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Feb 1976 (49 years ago)
Document Number: 496528
FEI/EIN Number 59-1648383
Address: 325 Spring View Circle, Port Charlotte, FL 33948
Mail Address: 325 Spring View Circle, Port Charlotte, FL 33948
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
CARLSON, John J Agent 325 SPRING VIEW CIRCLE, PORT CHARLOTTE, FL 33948

President

Name Role Address
CARLSON, GINA M President 325 SPRING VIEW CIRCLE, PORT CHARLOTTE, FL 33948

Director

Name Role Address
CARLSON, GINA M Director 325 SPRING VIEW CIRCLE, PORT CHARLOTTE, FL 33948
Carlson, John J Director 325 Spring View Circle, Port Charlotte, FL 33948

Secretary

Name Role Address
Carlson, John J Secretary 325 Spring View Circle, Port Charlotte, FL 33948

Treasurer

Name Role Address
Carlson, John J Treasurer 325 Spring View Circle, Port Charlotte, FL 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92311000166 CARLSON AND SOFORTH ACTIVE 1992-11-06 2027-12-31 No data 325 SPRING VIEW CIRCLE, PORT CHARLOTTE, FL, 33948, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-08-31 325 Spring View Circle, Port Charlotte, FL 33948 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 CARLSON, John J No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 325 Spring View Circle, Port Charlotte, FL 33948 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-20 325 SPRING VIEW CIRCLE, PORT CHARLOTTE, FL 33948 No data

Court Cases

Title Case Number Docket Date Status
ALBERT ROBINSON VS SECTION 23 PROPERTY OWNER'S ASSOCIATION, INC., ETC., ET AL. SC2019-0282 2019-02-19 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582017CA001340XXXASC

Parties

Name FIVE OAKS INVESTMENTS, INC.
Role Respondent
Status Active
Name SECTION 23, PROPERTY OWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Name Mr. Albert Robinson
Role Petitioner
Status Active
Name Nancy Peraine
Role Respondent
Status Active
Name Carlson & Soforth
Role Respondent
Status Active
Name PEER BUILDERS, INCORPORATED
Role Respondent
Status Active
Name Kathleen Gill
Role Respondent
Status Active
Name Joseph Wilfred Harris
Role Respondent
Status Active
Name Karen Lynn Perry
Role Respondent
Status Active
Name Ronald Daugherty
Role Respondent
Status Active
Name Teresa Lynn Boucher
Role Respondent
Status Active
Name Vigorito, Barker, Porter & Patterson, LLP
Role Respondent
Status Active
Name Margaret Hilton
Role Respondent
Status Active
Name Ronald E. Woods
Role Respondent
Status Active
Name Charles Donald Peters
Role Respondent
Status Active
Name David K. Oaks
Role Respondent
Status Active
Name Victoria Craig
Role Respondent
Status Active
Name Mr. Gregg Douglas Weinstock
Role Respondent
Status Active
Name Harvey Goldstein
Role Respondent
Status Active
Name Nicholas Theis
Role Respondent
Status Active
Name Earle Jay Carlson
Role Respondent
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-02
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for writ of prohibition is hereby dismissed on the Court's own motion based on petitioner's failure to timely file submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated February 21, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2019-02-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-02-21
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Prohibition; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including March 25, 2019, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-02-21
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ **Copy of Petition received from Sarasota County Clerk**
On Behalf Of Mr. Albert Robinson
View View File
Docket Date 2019-02-19
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Mr. Albert Robinson
View View File
Docket Date 2019-02-19
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE
On Behalf Of Mr. Albert Robinson
View View File
Docket Date 2019-02-19
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State