Search icon

PEERFIT, INC. - Florida Company Profile

Company Details

Entity Name: PEERFIT, INC.
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: 09 Oct 2014 (10 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: F14000004280
FEI/EIN Number 274941839

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

Address: 802 E Whiting Street, Suite 14 of the Innovation Hub Space, Tampa, FL, 33602, US
Mail Address: 1060 Woodcock Rd, Ste 128 #96128, Orlando, FL, 32803, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BUCKLEY EDWARD JIII Chief Executive Officer 1060 Woodcock Rd, Orlando, FL, 32803
Philip Jim Director 1060 Woodcock Rd, Orlando, FL, 32803
Arnold Lee Director 1060 Woodcock Rd, Orlando, FL, 32803
Blumenthal Marc III Director 1060 Woodcock Rd, Orlando, FL, 32803
WEISLEDER ABE Director 1060 Woodcock Rd, Orlando, FL, 32803
Buckley Edward JIII Agent 1060 Woodcock Rd, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 802 E Whiting Street, Suite 14 of the Innovation Hub Space, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-04-10 802 E Whiting Street, Suite 14 of the Innovation Hub Space, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2018-04-10 Buckley, Edward J., III -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 1060 Woodcock Rd, Ste 128 #96128, Orlando, FL 32803 -
REINSTATEMENT 2015-12-29 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Withdrawal 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-23
Reinstatement 2015-12-29
Foreign Profit 2014-10-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State