Entity Name: | PHILIP PETERS CONTRACTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2003 (21 years ago) |
Date of dissolution: | 05 Dec 2013 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2013 (11 years ago) |
Document Number: | P03000135695 |
FEI/EIN Number | 043781119 |
Address: | 4006 WOODVIEW DR, SARASOTA, FL, 34232 |
Mail Address: | 4006 WOODVIEW DR, SARASOTA, FL, 34232 |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOOLEY JOHN F | Agent | 700 11TH ST S., SUITE 202, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
PETERS PHILIP A | President | 4006 WOODVIEW DR, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
PETERS PHILIP A | Treasurer | 4006 WOODVIEW DR, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
PETERS RHONDA J | Vice President | 4006 WOODVIEW DR, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
PETERS RHONDA J | Secretary | 4006 WOODVIEW DR, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-12-05 | No data | No data |
REINSTATEMENT | 2010-12-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-14 | 4006 WOODVIEW DR, SARASOTA, FL 34232 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-14 | 4006 WOODVIEW DR, SARASOTA, FL 34232 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-28 | 700 11TH ST S., SUITE 202, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2013-12-05 |
ANNUAL REPORT | 2013-01-04 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-03 |
REINSTATEMENT | 2010-12-02 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-07 |
ANNUAL REPORT | 2005-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State