Search icon

PEACE RIVER CENTER PROPERTIES II, INC. - Florida Company Profile

Company Details

Entity Name: PEACE RIVER CENTER PROPERTIES II, INC.
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: 13 Nov 2015 (9 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: N15000011024
FEI/EIN Number 47-5593872

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

Address: 1239 EAST MAIN STREET, BARTOW, FL, 33830, US
Mail Address: 1239 EAST MAIN STREET, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams, Jr. Larry G President 1239 E MAIN ST, BARTOW, FL, 33830
TOURNADE DAVID Vice President 1239 E MAIN ST, BARTOW, FL, 33830
GOLOTKO PETER C Director 205 E ORANGE ST THIRD FLOOR, LAKELAND, FL, 33801
LANGFORD MARY KAY Director 1250 SCOTTSLAND DR, LAKELAND, FL, 33813
DEZAYAS BRUNO Director 454 WEST PIPKIN ROAD, LAKELAND, FL, 33813
Robert Bodolay G Director 91 Lake Morton Dr, Lakeland, FL, 33801
DEZAYAS BRUNO ESQ Agent 454 WEST PIPKIN ROAD, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 1239 EAST MAIN STREET, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2017-01-19 1239 EAST MAIN STREET, BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 454 WEST PIPKIN ROAD, SUITE 105, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2016-11-15 DEZAYAS, BRUNO, ESQ -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-11-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State