Search icon

PETER BANASZAK CORPORATION

Company Details

Entity Name: PETER BANASZAK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000072162
FEI/EIN Number 201103826
Address: 1021 INVERNESS DRIVE, SAINT AUGUSTINE, FL, 32092
Mail Address: 1021 INVERNESS DRIVE, SAINT AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BANASZAK PETER A Agent 1021 INVERNESS DRIVE, SAINT AUGUSTINE, FL, 32092

President

Name Role Address
BANASZAK PETER A President 1021 INVERNESS DRIVE, SAINT AUGUSTINE, FL, 32092

Treasurer

Name Role Address
BANASZAK PETER A Treasurer 1021 INVERNESS DRIVE, SAINT AUGUSTINE, FL, 32092

Director

Name Role Address
BANASZAK PETER A Director 1021 INVERNESS DRIVE, SAINT AUGUSTINE, FL, 32092

Vice President

Name Role Address
BANASZAK SUZANNE Vice President 1021 INVERNESS DRIVE, SAINT AUGUSTINE, FL, 32092

Secretary

Name Role Address
BANASZAK SUZANNE Secretary 1021 INVERNESS DRIVE, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-06 1021 INVERNESS DRIVE, SAINT AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2008-03-06 1021 INVERNESS DRIVE, SAINT AUGUSTINE, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-06 1021 INVERNESS DRIVE, SAINT AUGUSTINE, FL 32092 No data

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-05-07
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State