Search icon

RICHARD C. PEPER, JR., P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD C. PEPER, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD C. PEPER, JR., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Jan 1982 (43 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F58144
FEI/EIN Number 592141374

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

Address: 4510 Harbour North Ct., JACKSONVILLE, FL, 32225, US
Mail Address: P.O. Box 350819, JACKSONVILLE, FL, 32235, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPER, RICHARD C., JR. President 8833 PERIMETER PARK BLVD. # 602, JACKSONVILLE, FL, 32216
PEPER, RICHARD C., JR. Agent 4510 Harbour North Court, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 4510 Harbour North Ct., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2015-04-28 4510 Harbour North Ct., JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 4510 Harbour North Court, JACKSONVILLE, FL 32225 -
REINSTATEMENT 1985-06-25 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State