Search icon

PEER CONSULTANTS FLORIDA, INC.

Company Details

Entity Name: PEER CONSULTANTS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P02000072667
FEI/EIN Number 55-0804451
Address: 1460 Gulf Blvd, Ste 1103, Clearwater, FL, 33767, US
Mail Address: 1460 Gulf Blvd, Ste 1103, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Abron Lilia A President 1460 Gulf Blvd, Clearwater, FL, 33767

Director

Name Role Address
Abron Lilia A Director 1460 Gulf Blvd, Clearwater, FL, 33767

Secretary

Name Role Address
Abron Lilia A Secretary 1460 Gulf Blvd, Clearwater, FL, 33767

Treasurer

Name Role Address
Abron Lilia A Treasurer 1460 Gulf Blvd, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1460 Gulf Blvd, Ste 1103, Clearwater, FL 33767 No data
CHANGE OF MAILING ADDRESS 2021-04-13 1460 Gulf Blvd, Ste 1103, Clearwater, FL 33767 No data
REGISTERED AGENT NAME CHANGED 2014-07-30 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-05-14
Reg. Agent Change 2014-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State