Entity Name: | PEACOCK CHEESE DISTRIBUTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2014 (10 years ago) |
Date of dissolution: | 03 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Mar 2022 (3 years ago) |
Document Number: | F14000003964 |
FEI/EIN Number | 954038141 |
Address: | 5403 S. SANTA FE AVENUE, VERNON, CA, 90058, US |
Mail Address: | 5403 S. SANTA FE AVE, VERNON, CA, 90058, UN |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
FILIPPINI SYLVIA | President | 5403 S. SANTA FE AVENUE, VERNON, CA, 90058 |
Name | Role | Address |
---|---|---|
FILIPPINI WALTER | Vice President | 5403 S. SANTA FE AVENUE, VERNON, CA, 90058 |
Name | Role | Address |
---|---|---|
KELLER SCOTT | Secretary | 5403 S. SANTA FE AVENUE, VERNON, CA, 90058 |
Name | Role | Address |
---|---|---|
Filippini Dominico | Chief Operating Officer | 5403 S. Santa Fe Ave, Vernon, CA, 90058 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 5403 S. SANTA FE AVENUE, VERNON, CA 90058 | No data |
REGISTERED AGENT CHANGED | 2022-03-03 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
Reg. Agent Change | 2020-10-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-06 |
Foreign Profit | 2014-09-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State