Search icon

PETER'S TEXACO, INC.

Company Details

Entity Name: PETER'S TEXACO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Nov 1988 (36 years ago)
Document Number: K46893
FEI/EIN Number 65-0088357
Address: 10206 Guatemala Street, Cooper City, FL 33026
Mail Address: 12212 twin branch acres road, tampa, FL 33626
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOFORIS, IRENE Agent 10206 GUATEMALA ST, COOPER CITY, FL 33026

Secretary

Name Role Address
MOFORIS, IRENE Secretary 10206 GUATEMALA ST, COOPER CITY, FL 33026

Vice President

Name Role Address
MOFORIS, IRENE Vice President 10206 GUATEMALA ST, COOPER CITY, FL 33026

President

Name Role Address
MOFORIS, IRENE President 10206 GUATEMALA ST, COOPER CITY, FL 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 10206 GUATEMALA ST, COOPER CITY, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 10206 Guatemala Street, Cooper City, FL 33026 No data
CHANGE OF MAILING ADDRESS 2020-04-29 10206 Guatemala Street, Cooper City, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2016-05-10 MOFORIS, IRENE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000418206 LAPSED 00-1574 (81) CIR CRT 17TH JUD CIR BROWARD 2000-11-01 2007-10-28 $5,134.00 GLANTZ & GLANTZ, P.A., 7951 SW 6TH STREET, SUITE 200, PLANTATION, FL 33324

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State