Search icon

PEEK TRAFFIC CORPORATION

Company Details

Entity Name: PEEK TRAFFIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F04000000433
FEI/EIN Number 200348594
Address: 5401 N Sam Houston Parkway W, Houston, TX, 77086, US
Mail Address: 5401 N Sam Houston Parkway W, Houston, TX, 77086, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEEK TRAFFIC CORPORATION INCENTIVE SAVINGS PLAN 2014 200348594 2015-10-15 PEEK TRAFFIC CORPORATION 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 336990
Sponsor’s telephone number 9418451282
Plan sponsor’s address 2906 CORPORATE WAY, PALMETTO, FL, 342218488

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing DON WOOO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing DON WOOO
Valid signature Filed with authorized/valid electronic signature
PEEK TRAFFIC CORPORATION INCENTIVE SAVINGS PLAN 2013 200348594 2014-07-30 PEEK TRAFFIC CORPORATION 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 336990
Sponsor’s telephone number 9418451282
Plan sponsor’s address 2906 CORPORATE WAY, PALMETTO, FL, 342218488

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing DONALD WOOD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-30
Name of individual signing DONALD WOOD
Valid signature Filed with authorized/valid electronic signature
PEEK TRAFFIC CORPORATION INCENTIVE SAVINGS PLAN 2012 200348594 2013-07-29 PEEK TRAFFIC CORPORATION 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 336990
Sponsor’s telephone number 9418451282
Plan sponsor’s address 2906 CORPORATE WAY, PALMETTO, FL, 342218488

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing DONALD WOOD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-29
Name of individual signing DONALD WOOD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
BRUNELL ALEJANDRO Chief Executive Officer 6408 Parkland Drive Suite 102, Sarasota, FL, 34243

Chief Operating Officer

Name Role Address
GARCIA ROLANDO Chief Operating Officer 6408 Parkland Drive Suite 102, Sarasota, FL, 34243

Chief Financial Officer

Name Role Address
Fuentes Alejandro Chief Financial Officer 5401 N Sam Houston Parkway W, Houston, TX, 77086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032034 ORIUX ACTIVE 2020-03-13 2025-12-31 No data 5401 N SAM HOUSTON PKWY W, HOUSTON, TX, 77086

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-26 C T CORPORATION SYSTEM No data
REINSTATEMENT 2021-04-26 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 5401 N Sam Houston Parkway W, Houston, TX 77086 No data
CHANGE OF MAILING ADDRESS 2016-04-21 5401 N Sam Houston Parkway W, Houston, TX 77086 No data
REINSTATEMENT 2014-06-02 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2006-02-07 No data No data

Documents

Name Date
REINSTATEMENT 2021-04-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-16
REINSTATEMENT 2014-06-02
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State