Search icon

PENINSULA ENERGY SERVICES COMPANY, INC.

Company Details

Entity Name: PENINSULA ENERGY SERVICES COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Oct 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2006 (18 years ago)
Document Number: F04000005674
FEI/EIN Number 202017183
Address: 500 Energy Lane, Dover, DE, 19901, US
Mail Address: 500 Energy Lane, Dover, DE, 19901, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Corp

Name Role Address
Moriarty James F Corp 500 Energy Lane, Dover, DE, 19901

Treasurer

Name Role Address
Mahn Thomas E Treasurer 500 Energy Lane, Dover, DE, 19901

Executive Vice President

Name Role Address
Cooper Beth W Executive Vice President 500 Energy Lane, Dover, DE, 19901

Chief Executive Officer

Name Role Address
Householder Jeffry M Chief Executive Officer 500 Energy Lane, Dover, DE, 19901

Asst

Name Role Address
Rudloff Devon S Asst 500 Energy Lane, Dover, DE, 19901

Vice President

Name Role Address
Steinmetz Joseph F Vice President 500 Energy Lane, Dover, DE, 19901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-16 500 Energy Lane, Dover, DE 19901 No data
CHANGE OF MAILING ADDRESS 2022-11-16 500 Energy Lane, Dover, DE 19901 No data
CANCEL ADM DISS/REV 2006-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
MERGER 2005-08-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000053177

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-11-16
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State