Search icon

PEACH WORLD CORP - Florida Company Profile

Company Details

Entity Name: PEACH WORLD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEACH WORLD CORP 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: 19 Jun 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L81333
FEI/EIN Number 650199847

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

Address: 9990 S.W. 77TH AVE, MIAMI, FL, 33156
Mail Address: P.O. BOX 575, BOGART, GA, 30622
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER MICHAEL L President 2500 W. BROAD ST., STE 413, ATHENS, GA, 30606
BERGER MICHAEL L Secretary 2500 W. BROAD ST., STE 413, ATHENS, GA, 30606
BERGER MICHAEL L Director 2500 W. BROAD ST., STE 413, ATHENS, GA, 30606
BERGER MICHAEL L Agent 9990 S.W. 77TH AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1999-11-19 PEACH WORLD CORP -
REINSTATEMENT 1999-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-10 9990 S.W. 77TH AVE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 1999-11-10 9990 S.W. 77TH AVE, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2000-04-07
Name Change 1999-11-19
REINSTATEMENT 1999-11-10
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State