Search icon

PEGGY SUE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PEGGY SUE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEGGY SUE ENTERPRISES, 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: 06 Nov 1986 (38 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: J41341
FEI/EIN Number 265661541

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

Address: 3854 KILLEARN CT., TALLAHASSEE, FL, 32308
Mail Address: 3854 KILLEARN CT., TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS, THOMAS F. President 3852 KILLEARN COURT, TALLAHASSEE, FL
ROBERTS, THOMAS F. Agent 3854 KILLEARN CT., TALLAHASSEE, FL, 32308
ROBERTS, THOMAS F. Director 3852 KILLEARN COURT, TALLAHASSEE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-11 3854 KILLEARN CT., TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 1988-07-11 3854 KILLEARN CT., TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 1988-07-11 3854 KILLEARN CT., TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-07-30
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State