Search icon

PEACOCK FAMILY CORP.

Company Details

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

form 5500

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
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 DBA name LATNER ELECTRIC COMPANY
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 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
PEACOCK FAMILY CORP. 401(K) PLAN 2016 475109876 2018-04-13 PEACOCK FAMILY CORP. 2
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

President

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

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 No data PO BOX 290, WIMAUMA, FL, 33598

Events

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

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
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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State