Search icon

PEAK TECHNICAL SERVICES, INC.

Company Details

Entity Name: PEAK TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2007 (17 years ago)
Document Number: F00000004456
FEI/EIN Number 251390574
Address: 583 EPSILON DRIVE, PITTSBURGH, PA, 15238
Mail Address: 583 EPSILON DRIVE, PITTSBURGH, PA, 15238
Place of Formation: PENNSYLVANIA

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
SALVUCCI, JR JOSEPH V Chief Executive Officer 583 EPSILON DRIVE, PITTSBURGH, PA, 15238

Chairman

Name Role Address
SALVUCCI JOSEPH V Chairman 583 EPSILON DRIVE, PITTSBURGH, PA, 15238

President

Name Role Address
DERNER GRANT President 583 EPSILON DRIVE, PITTSBURGH, PA, 15238

Chief Financial Officer

Name Role Address
CIESLINSKI BRAD Chief Financial Officer 583 EPSILON DRIVE, PITTSBURGH, PA, 15238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096656 PEAK TECHNICAL STAFFING USA ACTIVE 2010-10-21 2025-12-31 No data 583 EPSILON DRIVE, PITTSBURG, PA, 15238

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REINSTATEMENT 2007-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-06 583 EPSILON DRIVE, PITTSBURGH, PA 15238 No data
CHANGE OF MAILING ADDRESS 2007-11-06 583 EPSILON DRIVE, PITTSBURGH, PA 15238 No data
REGISTERED AGENT NAME CHANGED 2007-11-06 NRAI SERVICES, INC No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State