Search icon

PENINSULA CEMENT FINISHING, INC. - Florida Company Profile

Company Details

Entity Name: PENINSULA CEMENT FINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENINSULA CEMENT FINISHING, 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: 12 Dec 1988 (36 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: K50717
FEI/EIN Number 592923364

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

Address: 8716 78TH PLACE NORTH, LARGO, FL, 33777, US
Mail Address: 8716 78TH PLACE NORTH, LARGO, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAWSKI, KELLI R Secretary 8716 78TH PLACE NORTH, LARGO, FL, 33777
STAWSKI KELLI Agent 8716 78TH PLACE NORTH, LARGO, FL, 33777
THOMPSON, GEORGE, JR. President 8716 78TH PLACE NORTH, LARGO, FL, 33777
THOMPSON, GEORGE, JR. Director 8716 78TH PLACE NORTH, LARGO, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000103329 PENINSULA POOL FINISHING EXPIRED 2009-05-04 2014-12-31 - 12855 SOUTH BELCHER ROAD B-12, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 8716 78TH PLACE NORTH, LARGO, FL 33777 -
CHANGE OF MAILING ADDRESS 2011-05-01 8716 78TH PLACE NORTH, LARGO, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 8716 78TH PLACE NORTH, LARGO, FL 33777 -
REGISTERED AGENT NAME CHANGED 2009-04-28 STAWSKI, KELLI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018767 LAPSED 07-26851 COWE (81) BROWARD CTY CRT HOUSE 2008-10-03 2013-10-13 $19329.39 HORNEREXPRESS-TAMPA BAY, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-05-19
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-01-05
Off/Dir Resignation 2009-05-04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(727) 394-7317
Add Date:
2000-04-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State