Search icon

SQUARE PEG (RH) CORPORATION - Florida Company Profile

Company Details

Entity Name: SQUARE PEG (RH) CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Sep 2008 (17 years ago)
Date of dissolution: 21 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: N08000008557
FEI/EIN Number 263384479

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

Address: 850 Orangewood Ave., DELAND, FL, 32724, US
Mail Address: 850 ORANGEWOOD AVE., DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS BEN President 850 ORANGEWOOD AVE., DELAND, FL, 32724
COLLINS BEN Director 850 ORANGEWOOD AVE., DELAND, FL, 32724
HEACOCK CHARLES Vice President 1034 TORCHWOOD DRIVE, DELAND, FL, 32724
HEACOCK CHARLES Director 1034 TORCHWOOD DRIVE, DELAND, FL, 32724
STOVER SONNI Secretary PO BOX 1226, DELAND, FL, 32721
STOVER SONNI Treasurer PO BOX 1226, DELAND, FL, 32721
STOVER SONNI Director PO BOX 1226, DELAND, FL, 32721
STOVER SONNI Agent 2060 EAST KICKLIGHTER ROAD, LAKE HELEN, FL, 32744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08357900401 CANVAS CHURCH EXPIRED 2008-12-22 2013-12-31 - 850 ORANGEWOOD AVE., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 850 Orangewood Ave., DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2012-04-23 850 Orangewood Ave., DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2009-07-06 STOVER, SONNI -
REGISTERED AGENT ADDRESS CHANGED 2009-07-06 2060 EAST KICKLIGHTER ROAD, LAKE HELEN, FL 32744 -

Documents

Name Date
Voluntary Dissolution 2014-01-21
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-07-06
Domestic Non-Profit 2008-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State