Search icon

PEACOCK FAMILY CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PEACOCK FAMILY CORP.
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: 12 Apr 2018 (7 years ago)
Date of dissolution: 12 Aug 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Aug 2024 (a year ago)
Document Number: F18000001717
FEI/EIN Number 47-5109876

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

Address: 5574 State Hwy 674, Wimauma, FL, 33598, US
Mail Address: 6809 DUNLIN COURT, SARASOTA, FL, 34241, US
ZIP code: 33598
County: Hillsborough
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
PEACOCK MATTHEW J President PO Box 290, Wimauma, FL, 33598

Form 5500 Series

Employer Identification Number (EIN):
475109876
Plan Year:
2018
Number Of Participants:
18
Sponsors DBA Name:
LATNER ELECTRIC COMPANY
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022043 LATNER ELECTRIC COMPANY ACTIVE 2017-03-01 2027-12-31 - PO BOX 290, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-08-12 - -
CHANGE OF MAILING ADDRESS 2024-08-12 5574 State Hwy 674, Wimauma, FL 33598 -
REGISTERED AGENT CHANGED 2024-08-12 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 5574 State Hwy 674, Wimauma, FL 33598 -
REINSTATEMENT 2019-10-17 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000560522 ACTIVE 24-CA-001742 13TH JUD CIR HILLSBOROUGH FL 2024-08-14 2029-09-12 $68,792.95 REXEL USA, INC., 5429 LYNDON B JOHNSON FREEWAY, SUITE 600, DALLAS, TX 75240
J24000410413 ACTIVE 1000000998984 HILLSBOROU 2024-06-24 2044-07-03 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000088607 ACTIVE 1000000978626 HILLSBOROU 2024-02-01 2044-02-14 $ 6,525.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000059343 ACTIVE 23-CC-092074 HILLSBOROUGH COUNTY 2024-01-10 2029-01-26 $24,946.09 SYNERGY RENTS, LLC, 10117 PRINCESS PALM AVENUE, SUITE 500, TAMPA, FL 33610
J23000615799 ACTIVE 23-CA-014077 HILLSBOROUGH COUNTY CIRCUIT 2023-11-02 2028-12-14 $428,342.99 HANCOCK WHITNEY BANK, 28163 US HIGHWAY 19 N, CLEARWATER, FL 33761
J23000269761 ACTIVE 23-CA-011627 13TH JUDG. DIST., HILLSBOROUGH 2023-04-10 2028-06-09 $382,257.69 ARVEST BANK, 103 S. BLOOMINGTON STREET, LOWELL, ARKANSAS 72745-9493
J23000134189 ACTIVE 1000000947921 HILLSBOROU 2023-03-30 2043-04-05 $ 6,755.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
WITHDRAWAL 2024-08-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-05-11
REINSTATEMENT 2019-10-17
Foreign Profit 2018-04-12

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163400
Current Approval Amount:
163400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
165047.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State