Entity Name: | PETERSEN ACCOUNTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Feb 1982 (43 years ago) |
Date of dissolution: | 17 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2020 (4 years ago) |
Document Number: | F67094 |
FEI/EIN Number | 59-2154564 |
Address: | 10300 Cypress Cove Dr, #1204, FT MYERS, FL 33908 |
Mail Address: | 10300 Cypress Cove Dr, #1204, FT MYERS, FL 33908 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barcelona & Pilarski, PA | Agent | 5237 Summerlin Commons Blvd, c/o Barcelona & Pilarski PA, 306, FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
Wingfield, Janice | Director | po box 550, Beavercreek, OR 97004 |
Name | Role | Address |
---|---|---|
Wingfield, Janice | President | po box 550, Beavercreek, OR 97004 |
Name | Role | Address |
---|---|---|
Wingfield, Janice | Secretary | po box 550, Beavercreek, OR 97004 |
Name | Role | Address |
---|---|---|
Petersen, Lana | Vice President | 10300 Cypress Cove Dr, #1204 FT MYERS, FL 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 5237 Summerlin Commons Blvd, c/o Barcelona & Pilarski PA, 306, FORT MYERS, FL 33907 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-13 | 10300 Cypress Cove Dr, #1204, FT MYERS, FL 33908 | No data |
REINSTATEMENT | 2017-12-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-12-13 | 10300 Cypress Cove Dr, #1204, FT MYERS, FL 33908 | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-13 | Barcelona & Pilarski, PA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 1990-06-01 | PETERSEN ACCOUNTING, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-17 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-12-13 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State