Search icon

DELOACH & PETERSON, P.A.

Company Details

Entity Name: DELOACH & PETERSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1973 (52 years ago)
Date of dissolution: 14 Nov 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Nov 2013 (11 years ago)
Document Number: 604371
FEI/EIN Number 59-3104469
Mail Address: PO BOX 428, NEW SMYRNA BEACH, FL 32170
Address: 418 CANAL STREET, NEW SMYRNA BEACH, FL 32168-7010
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSON, SID C. II Agent 418 CANAL STREET, NEW SMYRNA BEACH, FL 32168

President

Name Role Address
PETERSON, SID CII President 418 CANAL STREET, NEW SMYRNA BCH,, FL 32168

Secretary

Name Role Address
PETERSON, SID CII Secretary 418 CANAL STREET, NEW SMYRNA BCH,, FL 32168

Treasurer

Name Role Address
PETERSON, SID CII Treasurer 418 CANAL STREET, NEW SMYRNA BCH,, FL 32168

Director

Name Role Address
PETERSON, SID CII Director 418 CANAL STREET, NEW SMYRNA BCH,, FL 32168

Vice President

Name Role Address
DELOACH, BOYD Vice President 418 CANAL STREET, NEW SMYRNA BCH,, FL 32168

Events

Event Type Filed Date Value Description
CONVERSION 2013-11-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000167881. CONVERSION NUMBER 700000136307
NAME CHANGE AMENDMENT 2005-01-18 DELOACH & PETERSON, P.A. No data
CHANGE OF MAILING ADDRESS 1999-03-10 418 CANAL STREET, NEW SMYRNA BEACH, FL 32168-7010 No data
REGISTERED AGENT NAME CHANGED 1990-07-10 PETERSON, SID C. II No data
REGISTERED AGENT ADDRESS CHANGED 1990-07-10 418 CANAL STREET, NEW SMYRNA BEACH, FL 32168 No data
NAME CHANGE AMENDMENT 1990-03-12 SIDNEY C. PETERSON, JR., P.A. No data

Documents

Name Date
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-17
Name Change 2005-01-18
ANNUAL REPORT 2005-01-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State