Search icon

PERIDOT ENTERPRISES, INC.

Company Details

Entity Name: PERIDOT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Sep 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F96000004992
FEI/EIN Number 25-1665054
Mail Address: 313 CASTLE SHANNON BLVD., PITTSBURGH, PA 15234
Address: 311 CASTLE SHANNON BLVD, PITTSBURGH, PA 15234
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
GRAVINA, PETER J Agent 1833 HENDRY ST, FORT MYERS, FL 33901

President

Name Role Address
LOHR, ROBERT C President 313 CASTLE SHANNON BLVD., PITTSBURGH, PA 15234

Secretary

Name Role Address
LOHR, ROBERT C Secretary 313 CASTLE SHANNON BLVD., PITTSBURGH, PA 15234

Treasurer

Name Role Address
LOHR, ROBERT C Treasurer 313 CASTLE SHANNON BLVD., PITTSBURGH, PA 15234

Vice President

Name Role Address
CAHALANE, PATRICK M Vice President 313 CASTLE SHANNON BLVD., PITTSBURGH, PA 15234

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2004-05-03 311 CASTLE SHANNON BLVD, PITTSBURGH, PA 15234 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 311 CASTLE SHANNON BLVD, PITTSBURGH, PA 15234 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900001991 TERMINATED 03-2349-CA CIR CT 20 JUD CIR LEE CNTY FL 2004-01-13 2009-01-26 $71648.68 SHIPLEY, GERALD K., 13732 PINE VILLA LANE, FORT MYERS, FL 33912

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-02
DOCUMENTS PRIOR TO 1997 1996-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State