Entity Name: | PEACE RIVER EXPLORATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N11000005032 |
FEI/EIN Number | 452316825 |
Address: | 2828 Pioneer Blvd., Zolfo Springs, FL, 33890, US |
Mail Address: | P. O. Box 412, Zolfo Springs, FL, 33890, US |
ZIP code: | 33890 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stark Dawn | Agent | 2828 Pioneer Blvd., Zolfo Springs, FL, 33890 |
Name | Role | Address |
---|---|---|
Stark Dawn | Othe | P. O. Box 412, Zolfo Springs, FL, 33890 |
Name | Role | Address |
---|---|---|
Smith Caitlin Mrs. | President | P. O. Box 412, Zolfo Springs, FL, 33890 |
Name | Role | Address |
---|---|---|
Cherry Barney Mr. | Boar | P. O. Box 412, Zolfo Springs, FL, 33890 |
Bergens Glenn | Boar | P. O. Box 412, Zolfo Springs, FL, 33890 |
Name | Role | Address |
---|---|---|
Drake Nicole | Secretary | PO Box 412, Zolfo Springs, FL, 33890 |
Name | Role | Address |
---|---|---|
McQuaig April | Treasurer | PO Box 412, Zolfo Springs, FL, 33890 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000038069 | VISIT HARDEE | ACTIVE | 2015-04-15 | 2025-12-31 | No data | 135 E MAIN ST, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 2828 Pioneer Blvd., Zolfo Springs, FL 33890 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 2828 Pioneer Blvd., Zolfo Springs, FL 33890 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | Stark, Dawn | No data |
CHANGE OF MAILING ADDRESS | 2020-07-14 | 2828 Pioneer Blvd., Zolfo Springs, FL 33890 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-06-23 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State