Entity Name: | PEACOCK CHRYSLER-PLYMOUTH-DODGE-JEEP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEACOCK CHRYSLER-PLYMOUTH-DODGE-JEEP, INC. 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: | 16 Jun 1983 (42 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | G43926 |
FEI/EIN Number |
592302727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 S. RIDGEWOOD AVE, PORT ORANGE, FL, 32127, US |
Mail Address: | P.O. BOX 290969, PORT ORANGE, FL, 32129-0969 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEACOCK JAMES R | Director | 5000 S. RIDGEWOOD AVE, PORT ORANGE, FL, 32127 |
PEACOCK JAMES R | Vice President | 5000 S. RIDGEWOOD AVE, PORT ORANGE, FL, 32127 |
PEACOCK JAMES R | Secretary | 5000 S. RIDGEWOOD AVE, PORT ORANGE, FL, 32127 |
PEACOCK JAMES R | Agent | 4525 S. ATLANTIC AVE., UNIT 1301, PONCE INLET, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-11-22 | 5000 S. RIDGEWOOD AVE, PORT ORANGE, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-11-22 | 4525 S. ATLANTIC AVE., UNIT 1301, PONCE INLET, FL 32127 | - |
NAME CHANGE AMENDMENT | 1998-04-21 | PEACOCK CHRYSLER-PLYMOUTH-DODGE-JEEP, INC. | - |
AMENDMENT AND NAME CHANGE | 1993-11-19 | PEACOCK CHRYSLER-PLYMOUTH-DODGE, INC. | - |
REGISTERED AGENT NAME CHANGED | 1993-11-19 | PEACOCK, JAMES RSR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000114037 | TERMINATED | 2001 31914 CICI | CIRCUIT COURT 7TH JUDICIAL CIR | 2002-02-07 | 2007-04-01 | $181,659.86 | HIGGINBOTHAM JEEP-EAGLE INC, 104 S RIVERSIDE DRIVE, NEW SMYRNA BEACH FL 32170 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-11-22 |
ANNUAL REPORT | 1999-03-14 |
Name Change | 1998-04-21 |
ANNUAL REPORT | 1998-02-05 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State