Entity Name: | PEGGY STEPHAICH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEGGY STEPHAICH, 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: | 05 Apr 1990 (35 years ago) |
Document Number: | L63970 |
FEI/EIN Number |
113011403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % MARGARET S. GUINNESS, 265 EMERALD LN, PALM BEACH, FL, 33480 |
Mail Address: | % MARGARET S. GUINNESS, 265 EMERALD LN, PALM BEACH, FL, 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PEGGY STEPHAICH, INC., NEW YORK | 2351822 | NEW YORK |
Name | Role | Address |
---|---|---|
STEPHAICH, LOUISE | Agent | 265 EMERALD LN, PALM BEACH, FL, 33480 |
GUINNESS MARGARET | President | 265 EMERALD LANE, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | % MARGARET S. GUINNESS, 265 EMERALD LN, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | % MARGARET S. GUINNESS, 265 EMERALD LN, PALM BEACH, FL 33480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State