Search icon

PECK ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: PECK ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PECK ELECTRIC 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: 13 Oct 2003 (22 years ago)
Document Number: P03000113235
FEI/EIN Number 113705988

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

Address: 4205 GREENFERN DR., ORLANDO, FL, 32810, US
Mail Address: 4205 GREENFERN DR., ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECK DONALD K President 4205 GREENFERN DR., ORLANDO, FL, 32810
PECK DONALD K Vice President 4205 GREENFERN DR., ORLANDO, FL, 32810
PECK DONALD K Treasurer 4205 GREENFERN DR., ORLANDO, FL, 32810
PECK DONALD K Agent 4205 GREENFERN DR., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 4205 GREENFERN DR., ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2015-02-12 4205 GREENFERN DR., ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 4205 GREENFERN DR., ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-24
AMENDED ANNUAL REPORT 2015-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State