Search icon

P.E.A. INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: P.E.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.E.A. 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: 26 Dec 2002 (22 years ago)
Document Number: P02000134575
FEI/EIN Number 753091192

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

Address: 6000 Metrowest Blvd., Orlando, FL, 32835, US
Mail Address: 6000 Metrowest Blvd., Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of P.E.A. INC., KENTUCKY 0612254 KENTUCKY

Key Officers & Management

Name Role Address
WAGNER KENNETH J Director 6000 Metrowest Blvd., Orlando, FL, 32835
PETRIE CRAIG G Director 6000 METROWEST BLVD. STE. 201, ORLANDO, FL, 328357631
PETRIE CRAIG G Agent 6000 METROWEST BOULEVARD, ORLANDO, FL, 328357631

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 6000 Metrowest Blvd., STE 201, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2015-04-01 6000 Metrowest Blvd., STE 201, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 6000 METROWEST BOULEVARD, SUITE 201, ORLANDO, FL 32835-7631 -
REGISTERED AGENT NAME CHANGED 2009-03-25 PETRIE, CRAIG G -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State