Search icon

PETER KEATING, P.A. - Florida Company Profile

Company Details

Entity Name: PETER KEATING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER KEATING, P.A. 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: 01 Jan 1978 (47 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 557185
FEI/EIN Number 591950225

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

Address: 528 N HALIFAX AVE, DAYTONA BEACH, FL, 32118-1018
Mail Address: 528 N HALIFAX AVE, DAYTONA BEACH, FL, 32118-1018
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEATING, PETER President 528 N HALIFAX AVE, DAYTONA BEACH, FL, 321181018
KEATING, PETER Director 528 N HALIFAX AVE, DAYTONA BEACH, FL, 321181018
KEATING, PETER Agent 528 N HALIFAX AVE, DAYTONA BEACH, FL, 321181018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1991-09-06 528 N HALIFAX AVE, DAYTONA BEACH, FL 32118-1018 -
CHANGE OF MAILING ADDRESS 1991-09-06 528 N HALIFAX AVE, DAYTONA BEACH, FL 32118-1018 -
REGISTERED AGENT ADDRESS CHANGED 1991-09-06 528 N HALIFAX AVE, DAYTONA BEACH, FL 32118-1018 -
REINSTATEMENT 1989-05-30 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-08-07
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State