Search icon

H.A. PETERSON AND SONS, INC. - Florida Company Profile

Company Details

Entity Name: H.A. PETERSON AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.A. PETERSON AND SONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: G91459
FEI/EIN Number 592390012

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

Address: 13544 SW 62 Ln., MIAMI, FL, 33183, US
Mail Address: 13544 SW 62 Ln, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON SCOTT H President 13544 SW 62 LANE, MIAMI, FL, 33183
PETERSON SCOTT H Agent 13544 SW 62 LANE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-26 PETERSON, SCOTT H -
REINSTATEMENT 2017-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-30 13544 SW 62 Ln., MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 13544 SW 62 Ln., MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 13544 SW 62 LANE, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000443259 ACTIVE 1000000785802 DADE 2018-06-12 2038-06-27 $ 9,084.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000241178 LAPSED 15-022210 CA 20 MIAMI-DADE COUNTY 2016-03-17 2021-04-11 $24,721.19 CONCORD INDUSTRIES, INC., A FLORIDA CORPORATION, 4150 KELLWAY CIRC., P.O. BOX 2449, ADDISON, TX 7500-2449
J15000371043 ACTIVE 1000000630801 MIAMI-DADE 2015-03-16 2035-03-18 $ 5,049.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001374728 LAPSED 1000000382545 MIAMI-DADE 2013-09-03 2023-09-12 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000031659 TERMINATED 1000000407030 MIAMI-DADE 2012-12-26 2033-01-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-01-12
REINSTATEMENT 2019-05-03
REINSTATEMENT 2017-11-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State