Entity Name: | PEACOCK GARDEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2002 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P02000091924 |
FEI/EIN Number | 061646988 |
Address: | 6129 WESTWOOD BLVD, ORLANDO, FL, 32821 |
Mail Address: | 6129 WESTWOOD BLVD, ORLANDO, FL, 32821 |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN SONNY H | Agent | 6129 WESTWOOD BLVD, ORLANDO, FL, 32821 |
Name | Role | Address |
---|---|---|
NGUYEN SONNY H | Director | 7034 TALBOT DR, ORLANDO, FL, 32819 |
TRAN GIAO | Director | 16638 SUNRISE VISTA DR, CLERMONT, FL, 34714 |
Name | Role | Address |
---|---|---|
TRAN GIAO | Vice President | 16638 SUNRISE VISTA DR, CLERMONT, FL, 34714 |
Name | Role | Address |
---|---|---|
NGUYEN TUYET T | Manager | 16638 SUNRISE VISTA DR, CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000051735 | LAPSED | 07-204-D4 | LEON | 2010-11-20 | 2016-01-26 | $6,295.96 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-17 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2005-02-16 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-03-19 |
Domestic Profit | 2002-09-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State