Search icon

PEACE RIVER EXPLORATIONS, INC.

Company Details

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

Agent

Name Role Address
Stark Dawn Agent 2828 Pioneer Blvd., Zolfo Springs, FL, 33890

Othe

Name Role Address
Stark Dawn Othe P. O. Box 412, Zolfo Springs, FL, 33890

President

Name Role Address
Smith Caitlin Mrs. President P. O. Box 412, Zolfo Springs, FL, 33890

Boar

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

Secretary

Name Role Address
Drake Nicole Secretary PO Box 412, Zolfo Springs, FL, 33890

Treasurer

Name Role Address
McQuaig April Treasurer PO Box 412, Zolfo Springs, FL, 33890

Fictitious Names

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

Events

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

Documents

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