Entity Name: | PENINSULA CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PENINSULA CONSTRUCTION, 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: |
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: | 05 Jun 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000062269 |
FEI/EIN Number |
200038528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5816 Pierce Dr. NE, SAINT PETERSBURG, FL, 33703, US |
Mail Address: | 5816 Pierce Dr. NE, SAINT PETERSBURG, FL, 33703, US |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS BRUCE L | President | 5816 Pierce Dr. NE, SAINT PETERSBURG, FL, 33703 |
SIMMONS BRUCE L | Agent | 5816 Pierce Drive NE, SAINT PETERSBURG, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 5816 Pierce Dr. NE, SAINT PETERSBURG, FL 33703 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 5816 Pierce Dr. NE, SAINT PETERSBURG, FL 33703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 5816 Pierce Drive NE, SAINT PETERSBURG, FL 33703 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | SIMMONS, BRUCE L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000056608 | LAPSED | 2015CC 3060 | POLK CO. | 2016-01-11 | 2022-01-30 | $13,677.77 | BUSINESSFIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-07-10 |
AMENDED ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13403381 | 0418800 | 1973-10-23 | 850 BAYWAY BOULEVARD, Clearwater, FL, 33515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13402789 | 0418800 | 1973-08-03 | 700 ISLAND WAY, Clearwater, FL, 33516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13402649 | 0418800 | 1973-07-16 | 700 ISLAND WAY, Clearwater, FL, 33515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1973-07-30 |
Abatement Due Date | 1973-08-01 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1973-07-30 |
Abatement Due Date | 1973-08-01 |
Nr Instances | 11 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 |
Issuance Date | 1973-07-30 |
Abatement Due Date | 1973-08-01 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State