Entity Name: | PEACOCK FAMILY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2018 (7 years ago) |
Date of dissolution: | 12 Aug 2024 (6 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Aug 2024 (6 months ago) |
Document Number: | F18000001717 |
FEI/EIN Number | 47-5109876 |
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEACOCK FAMILY CORP. 401(K) PLAN | 2018 | 475109876 | 2020-04-13 | PEACOCK FAMILY CORP. | 18 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 6 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 5 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2020-04-13 |
Name of individual signing | MATTHEW PEACOCK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-04-13 |
Name of individual signing | MATTHEW PEACOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-09-17 |
Business code | 541800 |
Sponsor’s telephone number | 7157973860 |
Plan sponsor’s mailing address | PO BOX 99, DOVER, FL, 33527 |
Plan sponsor’s address | 3210 MOTT ROAD, DOVER, FL, 33527 |
Number of participants as of the end of the plan year
Active participants | 10 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 3 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2018-04-13 |
Name of individual signing | MATTHEW J PEACOCK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-04-13 |
Name of individual signing | MATTHEW J PEACOCK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PEACOCK MATTHEW J | President | PO Box 290, Wimauma, FL, 33598 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000022043 | LATNER ELECTRIC COMPANY | ACTIVE | 2017-03-01 | 2027-12-31 | No data | PO BOX 290, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-08-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-08-12 | 5574 State Hwy 674, Wimauma, FL 33598 | No data |
REGISTERED AGENT CHANGED | 2024-08-12 | REGISTERED AGENT REVOKED | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-17 | 5574 State Hwy 674, Wimauma, FL 33598 | No data |
REINSTATEMENT | 2019-10-17 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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 |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State