Search icon

PEAK PHYSIQUE, INC. - Florida Company Profile

Company Details

Entity Name: PEAK PHYSIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEAK PHYSIQUE, 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: 11 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000087541
FEI/EIN Number 810628837

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

Address: 350 NE 24TH ST, 102, MIAMI, FL, 33137
Mail Address: 350 NE 24TH ST, 102, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY RON M President 333 NE 24TH STREET #610, MIAMI, FL, 33137
WAMPLER LANCE L Chief Executive Officer 333 NE 24TH ST #610, MIAMI, FL, 33137
RILEY RON M Agent 1440 EUCLID AVE, MIAMI BEACH, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 350 NE 24TH ST, 102, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2010-04-24 350 NE 24TH ST, 102, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-24 1440 EUCLID AVE, 6, MIAMI BEACH, FL 33137 -
AMENDMENT 2003-09-12 - -

Documents

Name Date
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-28
Amendment 2003-09-12
Domestic Profit 2003-08-11

Date of last update: 01 May 2025

Sources: Florida Department of State