Entity Name: | RICHARD E. PETERSON HOSPITALITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD E. PETERSON HOSPITALITY, 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: | 14 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P03000113308 |
FEI/EIN Number |
522404754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14012 7TH STREET, DADE CITY, FL, 33525, US |
Mail Address: | 6003 FAIRWAY PALMS CT, TAMPA, FL, 33647 |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON RICHARD E | Director | 6003 FAIRWAY PALMS COURT, TAMPA, FL, 33647 |
PETERSON HELEN D | Director | 6003 FAIRWAY PALMS COURT, TAMPA, FL, 33647 |
PETERSON RICHARD | Agent | 6003 FAIRWAY PALMS COURT, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000035985 | BABY BUMP MATERNITY CONSIGNMENT | EXPIRED | 2010-04-23 | 2015-12-31 | - | 14012 7TH STREET, UNIT 14, DADE CITY, FL, 33525 |
G10000035249 | KNOCKED UP MATERNITY CONSIGNMENT | EXPIRED | 2010-04-21 | 2015-12-31 | - | 14012 7TH STREET, UNIT 14, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 14012 7TH STREET, DADE CITY, FL 33525 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2005-10-04 | 14012 7TH STREET, DADE CITY, FL 33525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000872479 | LAPSED | 51-2014-CA-000038 | PASCO COUNTY, FLORIDA | 2015-08-17 | 2020-09-01 | $427,058.59 | WELLS FARGO BANK, N.A., 1 INDEPENDENT DRIVE, 8TH FLOOR, JACKSONVILLE, FL 32202 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-03-31 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-03-13 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-01-06 |
ANNUAL REPORT | 2006-01-15 |
ANNUAL REPORT | 2005-10-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State