Entity Name: | PEO CONNECTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEO CONNECTIONS, 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: | 20 Aug 2003 (22 years ago) |
Document Number: | P03000091211 |
FEI/EIN Number |
571182915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1130 View Pointe Way, Lakeland, FL, 33813, US |
Mail Address: | 1130 View Pointe Way, Lakeland, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hooper JENNIFER | President | 1130 View Pointe Way, Lakeland, FL, 33813 |
Hooper JENNIFER | Director | 1130 View Pointe Way, Lakeland, FL, 33813 |
CARRIGAN THOMAS J | Agent | 3910 NORTHDALE BLVD., TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1130 View Pointe Way, Lakeland, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1130 View Pointe Way, Lakeland, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-02 | CARRIGAN, THOMAS J | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-02 | 3910 NORTHDALE BLVD., SUITE 100, TAMPA, FL 33624 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State