Entity Name: | M. L. PETERS CONSULTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M. L. PETERS CONSULTING SERVICES, 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: | 08 Jun 2004 (21 years ago) |
Date of dissolution: | 12 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2018 (7 years ago) |
Document Number: | P04000088954 |
FEI/EIN Number |
201219067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 E. 16th Avenue, New Smyrna Beach, FL, 32169, US |
Mail Address: | 811 E. 16th Ave, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERS MARGARET L | Director | 811 E. 16th Ave, New Smyrna Beach, FL, 32169 |
PETERS MARGARET L | Agent | 811 E. 16th Avenue, New Smyrna Beach, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-11 | 811 E. 16th Avenue, New Smyrna Beach, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2014-04-11 | 811 E. 16th Avenue, New Smyrna Beach, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-11 | 811 E. 16th Avenue, New Smyrna Beach, FL 32169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-05-06 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State