Search icon

PEACOCK CHRYSLER-PLYMOUTH-DODGE-JEEP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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