Search icon

RICHARD E. PETERSON HOSPITALITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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