PEEK TRAFFIC CORPORATION - Florida Company Profile

Entity Name: | PEEK TRAFFIC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F04000000433 |
FEI/EIN Number |
200348594
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Fuentes Alejandro | Chief Financial Officer | 5401 N Sam Houston Parkway W, Houston, TX, 77086 |
C T CORPORATION SYSTEM | Agent | - |
BRUNELL ALEJANDRO | Chief Executive Officer | 6408 Parkland Drive Suite 102, Sarasota, FL, 34243 |
GARCIA ROLANDO | Chief Operating Officer | 6408 Parkland Drive Suite 102, Sarasota, FL, 34243 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000032034 | ORIUX | ACTIVE | 2020-03-13 | 2025-12-31 | - | 5401 N SAM HOUSTON PKWY W, HOUSTON, TX, 77086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2021-04-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 5401 N Sam Houston Parkway W, Houston, TX 77086 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 5401 N Sam Houston Parkway W, Houston, TX 77086 | - |
REINSTATEMENT | 2014-06-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2006-02-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000028381 | TERMINATED | 1000000768915 | MANATEE | 2018-01-12 | 2028-01-17 | $ 806.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State