Entity Name: | PEERLESS ELECTRONICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Mar 1972 (53 years ago) |
Branch of: | PEERLESS ELECTRONICS INC., NEW YORK (Company Number 55904) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Apr 2010 (15 years ago) |
Document Number: | 827677 |
FEI/EIN Number |
11-1558418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788, US |
Mail Address: | 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Dattner Ben | Director | 91 Central Park West #12E, New York, NY, 10023 |
Gallucci William | Director | 85 Adams Avenue, Hauppauge, NY, 11788 |
Locastro Laurel | Director | 85 Adams Avenue, Hauppauge, NY, 11788 |
Steinberg Leon | Director | 3523 Green Ridge Road, Minnetonka, MN, 55305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-18 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-27 | 85 ADAMS AVENUE, HAUPPAUGE, NY 11788 | - |
CHANGE OF MAILING ADDRESS | 2019-06-27 | 85 ADAMS AVENUE, HAUPPAUGE, NY 11788 | - |
CANCEL ADM DISS/REV | 2010-04-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1998-06-23 | PEERLESS ELECTRONICS INC. | - |
REINSTATEMENT | 1996-11-14 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-07 |
Reg. Agent Change | 2019-07-18 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State