Entity Name: | PEACOCKS OF BOCA RATON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Aug 1979 (45 years ago) |
Date of dissolution: | 03 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | 632924 |
FEI/EIN Number | 59-2054990 |
Address: | 5433 N W 42 AVE, BOCA RATON, FL 33496 |
Mail Address: | 5433 N W 42 AVE, BOCA RATON, FL 33496 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVER, SANDI L. | Agent | 5433 NW 42 AVE, BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
SILVER, SANDI L. | Director | 5433 NW 42 AVE, BOCA RATON, FL |
ROTHENBERG, LOUISE | Director | 5433 NW 42AVE, BOCA RATON, FL |
GILDEN, ALAN J. | Director | 5433 NW 42 AVE, BOCA RATON, FL |
SILVER, STEPHANIE L. | Director | 5433 NW 42 AVE, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
ROTHENBERG, LOUISE | Treasurer | 5433 NW 42AVE, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
GILDEN, ALAN J. | Vice President | 5433 NW 42 AVE, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
SILVER, SANDI L. | President | 5433 NW 42 AVE, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
SILVER, STEPHANIE L. | Secretary | 5433 NW 42 AVE, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-01-03 | 5433 N W 42 AVE, BOCA RATON, FL 33496 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-29 | 5433 N W 42 AVE, BOCA RATON, FL 33496 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-12 | 5433 NW 42 AVE, BOCA RATON, FL 33496 | No data |
REGISTERED AGENT NAME CHANGED | 1985-09-03 | SILVER, SANDI L. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-03 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State