Search icon

PEAT FUEL COMPANY - Florida Company Profile

Company Details

Entity Name: PEAT FUEL COMPANY
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: 23 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2016 (9 years ago)
Document Number: F09000002967
FEI/EIN Number 581584004

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 26744 COUNTY ROAD 33, GROVELAND, FL, 34736
Mail Address: P.O. BOX 491440, LEESBURG, FL, 34749, US
ZIP code: 34736
County: Lake
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
REINER JACK M President PO BOX 491440, LEESBURG, FL, 34749
LANCIANESE MICHELLE Secretary PO BOX 491440, LEESBURG, FL, 34749
LUFTS BRIAN Vice President PO BOX 491440, LEESBURG, FL, 34749
Reiner Jr Jack M Agent 26744 CR 33, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018700 ORGANIC PRODUCTS COMPANY ACTIVE 2020-02-11 2025-12-31 - 26744 COUNTY ROAD, GROVELAND, FL, 34736
G10000021128 AGRI PRO ACTIVE 2010-03-05 2025-12-31 - PO BOX 491440, LEESBURG, FL, 34749
G09000148138 ORGANIC PRODUCTS COMPANY EXPIRED 2009-08-21 2014-12-31 - PO BOX 491440, LEESBURG, FL, 34749
G09000148105 TURF PRO ACTIVE 2009-08-21 2029-12-31 - 26744 COUNTY ROAD 33, GROVELAND, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-06-30 - -
CHANGE OF MAILING ADDRESS 2016-06-30 26744 COUNTY ROAD 33, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2016-06-30 Reiner Jr, Jack M -
REGISTERED AGENT ADDRESS CHANGED 2016-06-30 26744 CR 33, Groveland, FL 34736 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State