Search icon

PENINSULA REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PENINSULA REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENINSULA REALTY SERVICES, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2005 (20 years ago)
Document Number: P01000066638
FEI/EIN Number 651121139

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

Address: 7469 NW 112 PL, Doral, FL, 33178, US
Mail Address: 7469 NW 112 PL, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moll Paul President 7469 NW 112 PL, Doral, FL, 33178
Moll Paul Director 7469 NW 112 PL, Doral, FL, 33178
MOLL PAUL Agent 7469 NW 112 PL, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 7469 NW 112 PL, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-02-01 7469 NW 112 PL, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 7469 NW 112 PL, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2010-08-16 MOLL, PAUL -
AMENDMENT 2005-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State